FIREMAIN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Appointment of Mr Frank Killen as a secretary on 2024-11-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Evelyn Bayliss as a secretary on 2024-05-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

16/09/1916 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024377600005

View Document

20/11/1520 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 SECTION 519

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK BAYLISS / 24/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK BAYLISS / 26/11/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM UNIT 6 HARRIER COURT EUROLINK BUSINESS PARK LEA GREEN ST HELENS MERSEYSIDE WA9 4YR

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BAYLISS / 18/02/2008

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 255 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON CHESHIRE WA5 7TN

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 O/C TO FILE OBJECTION 1994/460

View Document

10/03/9510 March 1995 O/C OBJECT TO AUDS RES STATEMENT

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 AUDITOR'S RESIGNATION

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9313 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 £ NC 25000/50000 19/01/93

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/93

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: MOOR LANE BUSINESS CENTRE MOOR LANE WIDNES CHESHIRE, WA8 7AQ

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 106 HOUGH GREEN ROAD WIDNES CHESHIRE WA8 9PF

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/90

View Document

05/07/905 July 1990 NC INC ALREADY ADJUSTED 27/06/90

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/908 May 1990 COMPANY NAME CHANGED ROLLFILE LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/90

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 12/04/90

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 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