FIRECRACKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 219 BURTON ROAD DERBY DE23 6AE ENGLAND

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY ARGUS NOMINEE SECRETARIES LIMITED

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER FOUNTAIN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS LOUISE FOUNTAIN

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 1A SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY WEST MIDLANDS B69 2JG ENGLAND

View Document

11/07/1311 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 11/07/2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 11/07/2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/06/135 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 01/06/2012

View Document

05/06/135 June 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 01/06/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 DIRECTOR APPOINTED MR IAN EVANS GRAY

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GRAY

View Document

04/09/124 September 2012 ADOPT ARTICLES 20/08/2012

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR IAN EVANS GRAY

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR KALBIR CHAHAL

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED KALBIR CHAHAL

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 15/02/2010

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ARGUS NOMINEE SECRETARIES LIMITED / 16/03/2009

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARGUS NOMINEE DIRECTORS LIMITED / 16/03/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 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