NU-FORM FIRE UK LIMITED



Company Documents

DateDescription
07/09/237 September 2023 Appointment of Mr John Foley as a director on 2023-08-14

View Document

06/09/236 September 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

18/11/2218 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

18/11/2218 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

18/11/2218 November 2022 Termination of appointment of Richard Hilton Jones as a director on 2022-10-01

View Document

25/10/2125 October 2021 Notification of Sparkling Systems Limited as a person with significant control on 2016-04-06

View Document

21/09/2121 September 2021 Second filing of the annual return made up to 2014-05-15

View Document

21/09/2121 September 2021 Second filing of the annual return made up to 2016-05-15

View Document

21/09/2121 September 2021 Second filing of the annual return made up to 2013-05-15

View Document

21/09/2121 September 2021 Second filing of the annual return made up to 2012-05-15

View Document

21/09/2121 September 2021 Second filing of the annual return made up to 2015-05-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
28/07/2128 July 2021 Second filing of Confirmation Statement dated 2017-05-15

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2018-05-15

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2019-05-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
17/05/1917 May 2019 Confirmation statement made on 2019-05-15 with no updates

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
18/05/1818 May 2018 Confirmation statement made on 2018-05-15 with no updates

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
18/05/1718 May 2017 Confirmation statement made on 2017-05-15 with updates

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
26/05/1626 May 2016 Annual return made up to 2016-05-15 with full list of shareholders

View Document

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
02/06/152 June 2015 Annual return made up to 2015-05-15 with full list of shareholders

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
27/06/1427 June 2014 Annual return made up to 2014-05-15 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
17/05/1317 May 2013 Annual return made up to 2013-05-15 with full list of shareholders

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 18/03/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts


21/05/1221 May 2012 Annual return made up to 2012-05-15 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD CARSWELL / 15/05/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MARTIN WELLS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

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

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0721 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

21/06/0621 June 2006 £ NC 100/10000 30/09/

View Document

21/06/0621 June 2006 � NC 100/10000 30/09/

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/06/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: UNIT 3 ROSSLYN PLEASINGTON LANE BLACKBURN BB2 5JE

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/05/04

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 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