FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-17 with updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Sub-division of shares on 2024-05-01 |
18/05/2418 May 2024 | Memorandum and Articles of Association |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Registered office address changed from Unit 12, Carlton Business Centre Carlton Business Centre Carlton Nottingham NG4 3AA England to 12 Unit 12, Carlton Business Centre Station Road Carlton Nottingham NG4 3AA on 2024-03-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
28/03/2428 March 2024 | Registered office address changed from 12 Unit 12, Carlton Business Centre Station Road Carlton Nottingham NG4 3AA England to Unit 12 Carlton Business Centre Station Road Carlton Nottingham NG4 3AA on 2024-03-28 |
02/02/242 February 2024 | Cessation of Colin Frost as a person with significant control on 2023-12-13 |
02/02/242 February 2024 | Cessation of Samantha Frost as a person with significant control on 2023-12-13 |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Resolutions |
21/01/2421 January 2024 | Memorandum and Articles of Association |
18/01/2418 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
04/01/244 January 2024 | Notification of Fire Risk Assessments Employee Trustee Limited as a person with significant control on 2023-12-13 |
28/11/2328 November 2023 | Satisfaction of charge 079110730001 in full |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
17/03/2317 March 2023 | Registered office address changed from Office 9 Daleside House Park Road East Nottingham NG14 6LL to Unit 12, Carlton Business Centre Carlton Business Centre Carlton Nottingham NG4 3AA on 2023-03-17 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079110730001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR COLIN FROST |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA FROST / 06/03/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FROST |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
03/09/183 September 2018 | PREVSHO FROM 31/12/2018 TO 31/03/2018 |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
14/08/1814 August 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/01/16 |
15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA FROST / 14/05/2018 |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MS SAMANTHA RIDGWAY / 14/05/2018 |
14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA FROST / 13/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RIDGWAY / 24/03/2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
14/01/1614 January 2016 | ADOPT ARTICLES 17/10/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, 24 RECTORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BG |
11/08/1511 August 2015 | 23/07/15 STATEMENT OF CAPITAL GBP 200 |
11/08/1511 August 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN FROST |
06/08/136 August 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 100 |
06/08/136 August 2013 | DIRECTOR APPOINTED SAMANTHA RIDGWAY |
20/06/1320 June 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | PREVSHO FROM 31/01/2013 TO 30/06/2012 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 24 RECORY ROAD, WEST BRIDGFORD, NOTTINGHAM, NG2 6BG, ENGLAND |
07/02/137 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FROST / 15/01/2013 |
16/01/1216 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRERISKASSESSMENTS.COM ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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