FIRE ACADEMY FOR KNOWLEDGE AND TRAINING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Previous accounting period shortened from 2025-02-28 to 2024-10-31

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Lower Ground Floor Whittington House 64 High Street Fareham PO16 7BG on 2024-07-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

21/02/2321 February 2023 Change of details for Mr Timothy John Gates as a person with significant control on 2022-10-25

View Document

21/02/2321 February 2023 Notification of Jess Ann Gates as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Director's details changed for Mrs Jess Ann Gates on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Jess Ann Gates as a director on 2022-10-26

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GATES / 04/02/2019

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GATES / 11/03/2021

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 27 SERPENTINE ROAD FAREHAM PO16 7ED UNITED KINGDOM

View Document

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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