FLARE FIRE SAFETY ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Secretary's details changed for Mrs Amanda Lauren Mclean on 2023-04-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

17/12/2217 December 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

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 74

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CESSATION OF PATRICK MICHAEL MCGANN AS A PSC

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGANN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM OFFICE 4, BADENTOY BUSINESS CENTRE BADENTOY BUSINESS PARK BADENTOY CRESCENT PORTLETHEN ABERDEENSHIRE AB12 4YD

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS AMANDA LAUREN MCLEAN

View Document

14/08/1714 August 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LAUREN MILLS / 01/08/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 ARTICLES OF ASSOCIATION

View Document

06/09/166 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/166 September 2016 ALTER ARTICLES 26/08/2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OGSTON

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS ROBERTSON / 03/08/2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MCLEAN / 03/08/2015

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LAUREN MILLS / 07/03/2016

View Document

31/03/1631 March 2016 SECRETARY APPOINTED AMANDA LAUREN MILLS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 15 WOODLANDS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GW UNITED KINGDOM

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5018710001

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH HENDRY

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR PATRICK MICHAEL MCGANN

View Document

30/03/1530 March 2015 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