FLASHPOINT FIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Registered office address changed from 42 Busdens Way Milford Surrey GU8 5JP to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2024-10-23 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL MAYES |
13/07/1713 July 2017 | SECRETARY APPOINTED MRS SARAH MAYES |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE MAYES |
30/07/1430 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
05/07/135 July 2013 | CHANGE PERSON AS SECRETARY |
04/07/134 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN MAYES / 01/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL MAYES / 10/05/2010 |
22/07/1022 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 04/06/08; CHANGE OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/11/0726 November 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
15/08/0715 August 2007 | NEW SECRETARY APPOINTED |
15/08/0715 August 2007 | SECRETARY RESIGNED |
15/08/0715 August 2007 | DIRECTOR RESIGNED |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 19 THE MEADOWS CHESTER ROAD, ASH HAMPSHIRE GU12 6BB |
30/07/0430 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | 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