FIREBIRD REACTIVE TARGETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

05/08/255 August 2025 Previous accounting period extended from 2024-12-31 to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Change of details for Mr Thomas Mark Bryer as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Benjamin John Green as a person with significant control on 2023-11-10

View Document

09/10/239 October 2023 Appointment of Mr Thomas Mark Bryer as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Benjamin John Green as a director on 2023-10-06

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Notification of Benjamin John Green as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Cessation of Federal Holdings Llc as a person with significant control on 2023-01-16

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Notification of Thomas Bryer as a person with significant control on 2021-11-09

View Document

12/11/2112 November 2021 Change of details for Federal Holdings Llc as a person with significant control on 2021-11-09

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / FIREBIRD HOLDINGS LLC / 27/11/2018

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GREEN / 18/12/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIREBIRD HOLDINGS LLC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

02/11/172 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUCINDA BOWERS

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 SAIL ADDRESS CHANGED FROM: SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU ENGLAND

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

04/11/134 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: DRAYCOT AERODROME CHISELDON DRAYCOTT FOLIAT SWINDON SN4 0HX UNITED KINGDOM

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR BENJAMIN JOHN GREEN

View Document

26/10/1026 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/10/1026 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MS LUCINDA BOWERS

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, 130 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0DL

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIS / 19/10/2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, DRAYCOT AERODROME CHISELDON, SWINDON, WILTSHIRE, SN4 0HX

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY AMANDA CARNALL

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA CARNALL

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BRYER

View Document

05/04/095 April 2009 DIRECTOR APPOINTED MARK ELLIS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED THOMAS MARK BRYER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN GREEN

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GREEN / 20/10/2008

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CARNALL / 20/10/2008

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information