THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/03/2519 March 2025 Appointment of Mr Stephen David Hamm as a director on 2025-03-13

View Document

19/03/2519 March 2025 Termination of appointment of Jason David Hill as a director on 2025-03-13

View Document

19/03/2519 March 2025 Termination of appointment of Hao-Giang Tay as a director on 2025-03-13

View Document

19/03/2519 March 2025 Appointment of Mrs Claire Joy Bevington as a director on 2025-03-13

View Document

19/03/2519 March 2025 Termination of appointment of Kristen Maree Salzer-Frost as a director on 2025-03-13

View Document

19/03/2519 March 2025 Termination of appointment of Shephard Ndlovu as a director on 2025-03-13

View Document

25/02/2525 February 2025 Termination of appointment of Trent Scott Fearnley as a director on 2024-10-24

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Jason David Hill as a director on 2022-03-17

View Document

28/03/2228 March 2022 Appointment of Mr Shephard Ndlovu as a director on 2022-03-17

View Document

28/03/2228 March 2022 Appointment of Mr Hao-Giang Tay as a director on 2022-03-17

View Document

28/03/2228 March 2022 Director's details changed for Mr Trent Scott Fearnley on 2022-03-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Andrew Peter Sharrad on 2022-02-11

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR BRUCE VARNER

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR TRENT FEARNLEY

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR ROY WILLIAM BISHOP

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS KRISTEN MAREE SALZER-FROST

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY DANIELS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM CORY

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN DANIELS / 13/11/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT LUPTON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR GRANT NIGEL LUPTON

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR RICHARD THOMAS FOWLER

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR GARY JOHN DANIELS

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT LUPTON

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHIPP

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED DR GRAHAM MICHAEL CORY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY NEIL GIBBINS

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GIBBINS

View Document

07/12/177 December 2017 SECRETARY APPOINTED DR GRAHAM MICHAEL CORY

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

05/06/175 June 2017 ADOPT ARTICLES 15/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR STEPHEN DAVID HAMM

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED THE INSTITUTION OF FIRE ENGINEERS (PUBLICATIONS) LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR MARTIN PETER SHIPP

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GRANT NIGEL LUPTON

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWSON

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR ROY WILLIAM BISHOP

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE CRAIG

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MR NEIL GIBBINS

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR ANTHONY STEPHEN LAWSON

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM IFE HOUSE 64-66 CYGNET COURT TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NW

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE CRAIG

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GIBBINS / 01/10/2013

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLLAND

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HOLLAND / 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HOLLAND / 04/07/2012

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODCOCK

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR NEIL GIBBINS

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE PATRICIA CRAIG / 04/07/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PATRICIA CRAIG / 04/07/2012

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM LONDON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0RH

View Document

13/10/1113 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JUDD

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR JOHN HANSEN WOODCOCK

View Document

11/12/0911 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 AUDITOR'S RESIGNATION

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE PATRICIA CRAIG

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELLEN JESSETT LOGGED FORM

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 148 UPPER NEW WALK, LEICESTER, LE1 7QB.

View Document

26/07/0426 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/11/9424 November 1994 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 RETURN MADE UP TO 16/09/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 05/11/92

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9222 September 1992 ADOPT MEM AND ARTS 02/07/92

View Document

22/05/9222 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/9222 April 1992 COMPANY NAME CHANGED NO. 178 LEICESTER LIMITED CERTIFICATE ISSUED ON 22/04/92

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 20 NEW WALK, LEICESTER, LE1 6TX

View Document

10/04/9210 April 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 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