FIRETECH PUMP SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Change of details for Mr Henry Pollock Murray as a person with significant control on 2022-01-04

View Document

14/01/2214 January 2022 Director's details changed for Mr Harry Murray on 2022-01-04

View Document

14/01/2214 January 2022 Registered office address changed from Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF England to 9 Bayfield Close Hade Edge Holmfirth HD9 2QX on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Sean Darren Fell as a person with significant control on 2022-01-04

View Document

24/11/2124 November 2021 Registered office address changed from 9 Bayfield Close Hade Edge Holmfirth HD9 2QX England to Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF on 2021-11-24

View Document

24/11/2124 November 2021 Registered office address changed from 9 Bayfield Close Hade Edge Holmfirth HD9 2QX England to Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF on 2021-11-24

View Document

22/11/2122 November 2021 Registered office address changed from Unit 2 Foxhill Industrial Estate Baxter Road Sheffield S6 1JF England to 9 Bayfield Close Hade Edge Holmfirth HD9 2QX on 2021-11-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 9 OLD MILL LANE NEW MILL HOLMFIRTH WEST YORKSHIRE HD9 7LS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 200

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR SEAN DARREN FELL

View Document

20/05/1020 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR TOM SUTHERLAND

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MURRAY / 31/01/2010

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM SUTHERLAND

View Document

02/04/092 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company