FIRE-TECH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

12/04/2512 April 2025 Confirmation statement made on 2024-07-11 with no updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Change of details for Cartyfire Ltd as a person with significant control on 2022-11-21

View Document

10/11/2210 November 2022 Second filing of Confirmation Statement dated 2022-04-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Second filing of Confirmation Statement dated 2021-04-12

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

09/11/219 November 2021 Change of details for Cartyfire Ltd as a person with significant control on 2021-11-02

View Document

09/11/219 November 2021 Cessation of Ronald James Carty as a person with significant control on 2021-11-02

View Document

16/07/2116 July 2021 Notification of Cartyfire Ltd as a person with significant control on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

10/02/2110 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SCARR

View Document

24/03/2024 March 2020 CESSATION OF MARK SCARR AS A PSC

View Document

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/13

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2017

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 94

View Document

23/05/1923 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 88

View Document

23/05/1923 May 2019 07/04/19 STATEMENT OF CAPITAL GBP 80

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PATTERSON

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SCARR

View Document

12/02/1912 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM, 14-15 WHINBANK ROAD, NEWTON AYCLIFFE, CO DURHAM, DL5 6AY

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1120 October 2011 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES CARTY / 12/04/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, 43 CONISCLIFFE ROAD, DARLINGTON, CO DURHAM, DL3 7EH, UNITED KINGDOM

View Document

19/05/1019 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1019 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED PAUL PATTERSON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MARK SCARR

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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