FIRE AND ICE PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
60 WEST STREET
BRIGHTON
BN1 2RA

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GORDON REID ADAM / 18/02/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT GORMAN

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

03/02/143 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY GOODWIN

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED FIRE AND ICE PRODUCTIONS (UK) LIMITED
CERTIFICATE ISSUED ON 18/10/13

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037535560004

View Document

13/05/1313 May 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM EDGE HOUSE 42 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED ECLIPSE LEISURE LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

05/12/115 December 2011 CHANGE OF NAME 25/11/2011

View Document

05/12/115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY JAMES STENNING

View Document

05/05/115 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR JAMES ANDREW STENNING

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR AUSTIN MOWAT

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY AUSTIN MOWAT

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR AUSTIN KNOWLES MOWAT

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR JEREMY WESTON GOODWIN

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ROBERT JULIAN GORMAN

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GORDON REID ADAM / 01/12/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: 2ND FLOOR SHERIDAN HOUSE 112-116A WESTERN ROAD HOVE BN3 1DD

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/04/06

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 5 BARTHOLOMEWS BRIGHTON BN1 1HG

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/07/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/0217 June 2002 AUTH ALLOT OF SECURITY 04/07/01 AUTH ALLOT OF SECURITY 04/07/01

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/008 December 2000 NC INC ALREADY ADJUSTED 30/06/00

View Document

08/12/008 December 2000 ALTER MEMORANDUM 30/06/00

View Document

08/12/008 December 2000 ALLOT 14990@�1 EACH 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 29 WATERLOO ROAD EPSOM SURREY KT19 8EX

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 1 HIGH STREET MEWS LONDON SW19 7RG

View Document

29/04/9929 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9915 April 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