NU-FORM FIRE UK LIMITED
Company Documents
Date | Description |
---|---|
07/09/237 September 2023 | Appointment of Mr John Foley as a director on 2023-08-14 |
06/09/236 September 2023 | Termination of appointment of Mark Ayre as a director on 2023-08-18 |
06/06/236 June 2023 | Total exemption full accounts made up to 2022-09-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
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 |
14/03/2314 March 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
18/11/2218 November 2022 | Appointment of Mr Richard Lek as a director on 2022-11-09 |
18/11/2218 November 2022 | Termination of appointment of Andrew John Ellis as a director on 2022-10-01 |
18/11/2218 November 2022 | Termination of appointment of Richard Hilton Jones as a director on 2022-10-01 |
25/10/2125 October 2021 | Notification of Sparkling Systems Limited as a person with significant control on 2016-04-06 |
21/09/2121 September 2021 | Second filing of the annual return made up to 2014-05-15 |
21/09/2121 September 2021 | Second filing of the annual return made up to 2016-05-15 |
21/09/2121 September 2021 | Second filing of the annual return made up to 2013-05-15 |
21/09/2121 September 2021 | Second filing of the annual return made up to 2012-05-15 |
21/09/2121 September 2021 | Second filing of the annual return made up to 2015-05-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021Analyse these accounts |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2017-05-15 |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2018-05-15 |
28/07/2128 July 2021 | Second filing of Confirmation Statement dated 2019-05-15 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020Analyse these accounts |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019Analyse these accounts |
17/05/1917 May 2019 | Confirmation statement made on 2019-05-15 with no updates |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018Analyse these accounts |
18/05/1818 May 2018 | Confirmation statement made on 2018-05-15 with no updates |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017Analyse these accounts |
18/05/1718 May 2017 | Confirmation statement made on 2017-05-15 with updates |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016Analyse these accounts |
26/05/1626 May 2016 | Annual return made up to 2016-05-15 with full list of shareholders |
26/05/1626 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
26/05/1626 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 01/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015Analyse these accounts |
02/06/152 June 2015 | Annual return made up to 2015-05-15 with full list of shareholders |
02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014Analyse these accounts |
27/06/1427 June 2014 | Annual return made up to 2014-05-15 with full list of shareholders |
27/06/1427 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013Analyse these accounts |
17/05/1317 May 2013 | Annual return made up to 2013-05-15 with full list of shareholders |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
18/03/1318 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CARSWELL / 18/03/2013 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012Analyse these accounts |
21/05/1221 May 2012 | Annual return made up to 2012-05-15 with full list of shareholders |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES EDWARD CARSWELL / 15/05/2012 |
13/01/1213 January 2012 | DIRECTOR APPOINTED MARTIN WELLS |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
05/07/115 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
19/05/1019 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
30/09/0730 September 2007 | Annual accounts small company total exemption made up to 30 September 2007 |
21/07/0721 July 2007 | SECRETARY'S PARTICULARS CHANGED |
03/07/073 July 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
30/09/0630 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
21/06/0621 June 2006 | NC INC ALREADY ADJUSTED 30/09/05 |
21/06/0621 June 2006 | £ NC 100/10000 30/09/ |
21/06/0621 June 2006 | � NC 100/10000 30/09/ |
07/06/067 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
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 |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: UNIT 3 ROSSLYN PLEASINGTON LANE BLACKBURN BB2 5JE |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/05/04 |
02/04/042 April 2004 | NEW SECRETARY APPOINTED |
02/04/042 April 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
18/02/0418 February 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03 |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/08/038 August 2003 | DIRECTOR RESIGNED |
06/08/036 August 2003 | NEW SECRETARY APPOINTED |
06/08/036 August 2003 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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