FIRETRACE DUCTWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Clive Ian Lewis as a director on 2025-03-31

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Director's details changed for Mr Jason Pearson on 2022-11-03

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CESSATION OF CLIVE IAN LEWIS AS A PSC

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRETRACE HOLDINGS LIMITED

View Document

02/12/192 December 2019 CESSATION OF ANTHONY JOHN WARWICK AS A PSC

View Document

02/12/192 December 2019 CESSATION OF JASON PEARSON AS A PSC

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086024830004

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086024830003

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086024830002

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/07/1524 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086024830001

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR ANTHONY JOHN WARWICK

View Document

21/02/1521 February 2015 SECRETARY APPOINTED LINDA WARWICK

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED JASON PEARSON

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED CLIVE IAN LEWIS

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WARWICK

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED CLIVE IAN LEWIS

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA WARWICK

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED ANTHONY JOHN WARWICK

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED JASON PEARSON

View Document

16/02/1516 February 2015 SECRETARY APPOINTED LINDA WARWICK

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LINDA PEARSON / 05/07/2014

View Document

18/08/1418 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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