FIRE EXCEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRANKLIN / 04/06/2013

View Document

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

View Accounts

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FRANKLIN

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR DAVID THOMAS FRANKLIN

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANCIS EDWARDS / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: C/O MCPARLAND WILLIAMS 220 MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB

View Document

13/02/0213 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 240 HAWTHORNE ROAD LIVERPOOL MERSEYSIDE L20 3AS

View Document

31/07/0131 July 2001 FIRST GAZETTE

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 25 MERTON ROAD BOOTLE MERSEYSIDE L20 3BJ

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 25 MERTON ROAD BOOTLE MERSEYSIDE L20 3BJ

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 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