FIRERITE CONSULTANCY (UK) LLP

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

23/08/2423 August 2024 Application to strike the limited liability partnership off the register

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Termination of appointment of Stephen Michael Selway as a member on 2021-03-02

View Document

16/02/2216 February 2022 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA Wales to Unit 14 Roundabout Court Bedwas House Industrial Estate Caerphilly CF83 8FS on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Stephen Michael Selway as a person with significant control on 2021-03-02

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNIT 14 ROUNDABOUT COURT BEDWAS HOUSE INDUSTRIAL ESTATE CAERPHILLY CF83 8FS

View Document

14/12/1814 December 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SELWAY / 27/11/2017

View Document

08/04/178 April 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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