FIREWORK STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-12-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-29 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/02/2013 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LIMITED / 26/03/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LINCOLN / 03/04/2019 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 111 MILFORD ROAD LYMINGTON HAMPSHIRE SO41 8DN |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/01/1618 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/05/138 May 2013 | DISS40 (DISS40(SOAD)) |
07/05/137 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LINCOLN / 06/05/2013 |
07/05/137 May 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
30/04/1330 April 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN LINCOLN / 01/12/2009 |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA |
14/01/1014 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
14/01/1014 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LIMITED / 01/12/2009 |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECRETARIES LIMITED / 07/01/2009 |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/09/084 September 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LINCOLN / 12/08/2008 |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/08/076 August 2007 | NEW SECRETARY APPOINTED |
06/08/076 August 2007 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | SECRETARY RESIGNED |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/03/051 March 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/03/0418 March 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
01/05/031 May 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
26/02/0226 February 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | DIRECTOR RESIGNED |
29/12/0029 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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