FORCE FIRE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Secretary's details changed for Mrs Claire Albertine Yates on 2023-01-19

View Document

04/04/234 April 2023 Termination of appointment of Neil Yates as a director on 2022-10-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

19/01/2319 January 2023 Appointment of Mrs Claire Albertine Yates as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mrs Celeste Hubbard as a director on 2022-10-24

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE YATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR NEIL YATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL YATES

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS CLAIRE ALBERTINE YATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL YATES / 28/04/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE YATES

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE YATES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM THE BAKER PARTNERSHIP SUITE 1 SOUTH HOUSE LODGE MALDON CM9 6PP

View Document

01/06/101 June 2010 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: CROSSLEY & DAVIS THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/12/9811 December 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: THE DOLLS HOUSE 40 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: ABBEYROSE HOUSE 181 HIGH STREET ONGAR ESSEX CM5 9JG

View Document

01/08/951 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/06/95

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED ONGAR SIXTY SEVEN LIMITED CERTIFICATE ISSUED ON 27/06/95

View Document

28/04/9528 April 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