BURSTFIRE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr Anthony James Allen as a director on 2023-12-15

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/01/215 January 2021 CESSATION OF BISHRUL HAFEA SATHAR AS A PSC

View Document

22/12/2022 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1510 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1330 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/08/1210 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM COMMUNICATIONS HOUSE 6 HARWOOD GARDENS OLD WINDSOR, WINDSOR BERKSHIRE SL4 2LJ

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON E14 9XL UNITED KINGDOM

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAAN HAMZA SATHAR / 05/07/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ABDUL SATHAR / 05/07/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/11/1128 November 2011 26/07/04 FULL LIST AMEND

View Document

28/11/1128 November 2011 26/07/05 FULL LIST AMEND

View Document

27/10/1127 October 2011 SECOND FILING WITH MUD 26/07/10 FOR FORM AR01

View Document

13/10/1113 October 2011 26/07/07 FULL LIST AMEND

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1113 October 2011 26/07/06 FULL LIST AMEND

View Document

13/10/1113 October 2011 26/07/09 FULL LIST AMEND

View Document

13/10/1113 October 2011 26/07/08 FULL LIST AMEND

View Document

10/10/1110 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/10/116 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 1675

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAAN HAMZA SATHAR / 26/07/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1550

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/0924 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IMRAAN SATHAR / 08/03/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IMRAAN SATHAR / 08/03/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 £ NC 1000/2000 07/04/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED COMPLY COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 6 HARWOOD GARDENS, OLD WINDSOR, BERKSHIRE, SL4 2LJ

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH, ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 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