FIRE RISK ASSESSMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to Saxon House Stephenson Way Crawley RH10 1TN on 2022-11-24

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-29

View Document

11/10/2211 October 2022 Notification of Artius Holdings Limited as a person with significant control on 2022-07-21

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Ferdinanda Abbott as a director on 2021-12-19

View Document

11/10/2211 October 2022 Cessation of Ferdinanda Abbott as a person with significant control on 2022-07-21

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-29

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

27/08/1927 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038742920003

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

14/09/1714 September 2017 CESSATION OF PAUL RICHARD ABBOTT AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDINANDA ABBOTT

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038742920003

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS FERDINANDA ABBOTT

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS FERDINANDA ABBOTT

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR FERDINANDA ABBOTT

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM NIMAX HOUSE 20 ULLSWATER CRESCENT COULSDON SURREY CR5 2HR

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR FERDINANDA DUARTE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

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

View Accounts

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MS FERDINANDA DUARTE

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL ABBOTT

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ABBOTT

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 3 THE REDLANDS CENTRE REDLANDS COULSDON SURREY CR5 2HT

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR FERDINANDA ABBOTT

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR PAUL RICHARD ABBOTT

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARCHER / 03/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD ABBOTT / 22/12/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL ABBOTT

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED FERDINANDA ABBOTT

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 10/12 WROTHAM ROAD GRAVESEND KENT DA11 0PE

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

30/11/9930 November 1999 COMPANY NAME CHANGED COMMUNIKAT LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

10/11/9910 November 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