INSURE FIRETEC LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

19/08/2419 August 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Termination of appointment of Tracey Ann Roach as a director on 2024-05-24

View Document

18/04/2418 April 2024 Director's details changed for Mr Alastair John Thompson on 2024-03-27

View Document

18/04/2418 April 2024 Registered office address changed from 31 High Street Haverhill CB9 8AD England to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 2024-04-18

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-04-14 with no updates

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MRS TRACEY ANN ROACH

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

06/02/196 February 2019 CESSATION OF JUSTIN NOEL STAINES AS A PSC

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN STAINES

View Document

21/11/1721 November 2017 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