FIREXX LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Notification of Charlotte Dewar as a person with significant control on 2025-05-09

View Document

21/05/2521 May 2025 Withdrawal of a person with significant control statement on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Andrew Dewar as a person with significant control on 2025-05-09

View Document

21/05/2521 May 2025 Notification of Johnathan Dewar as a person with significant control on 2025-05-09

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

16/05/2516 May 2025 Termination of appointment of Scot Ashley Yeates as a director on 2025-05-09

View Document

16/05/2516 May 2025 Appointment of Mrs Harjit Dewar as a director on 2025-05-09

View Document

16/05/2516 May 2025 Termination of appointment of Scot Ashley Yeates as a secretary on 2025-05-09

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2024-12-20 with updates

View Document

05/03/255 March 2025 Termination of appointment of Alastair Malcolm Dewar as a director on 2025-02-27

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ASHLEY YEATES / 01/07/2016

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOT ASHLEY YEATES / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT ASHLEY YEATES / 14/11/2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SCOT ASHLEY YEATES / 30/11/2012

View Document

14/02/1314 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOT ASHLEY YEATES / 08/02/2013

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOT ASHLEY YEATES / 30/11/2012

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/123 January 2012 DISS40 (DISS40(SOAD))

View Document

02/01/122 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MALCOLM DEWAR / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOT ASHLEY YEATES / 20/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM CARLTON HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: SEWELLS FARM LITTLE BRAXTED WITHAM ESSEX CM8 3ET

View Document

21/07/0321 July 2003 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 2 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EB

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 S252 DISP LAYING ACC 26/11/96

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 26/11/96

View Document

29/05/9629 May 1996 COMPANY NAME CHANGED YALDING BRIDGE LIMITED CERTIFICATE ISSUED ON 30/05/96

View Document

19/12/9519 December 1995 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