FIRESTOP SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from Unit 15 Cedar Parc Doddington Lincoln LN6 4RR England to Unit 1 59/69 Queens Road High Wycombe HP13 6AH on 2024-06-10

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Richard John Pollard as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mrs Sharron Louise Worthey as a secretary on 2023-06-05

View Document

07/03/237 March 2023 Termination of appointment of Andrew John Cooling as a director on 2023-02-23

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Andrew John Cooling on 2021-06-10

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN COOLING

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM UNIT 3 HOLMES WAY BOSTON ROAD INDUSTRIAL ESTATE HORNCASTLE LINCOLNSHIRE LN9 6JR ENGLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRTWISTLE

View Document

14/08/1814 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/07/183 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/07/183 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

09/11/179 November 2017 REDUCE ISSUED CAPITAL 31/07/2017

View Document

09/11/179 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 1

View Document

09/11/179 November 2017 SOLVENCY STATEMENT DATED 24/07/17

View Document

09/11/179 November 2017 STATEMENT BY DIRECTORS

View Document

26/10/1726 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/10/1726 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUNN

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR DAVID IAN BIRTWISTLE

View Document

25/08/1725 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

18/05/1618 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

02/02/162 February 2016 SECRETARY APPOINTED MR RICHARD JOHN POLLARD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM LUNN

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAXINE COOLING

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOLING

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY MAXINE COOLING

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR RICHARD JOHN POLLARD

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM STANHOPE BECK, STANHOPE ROAD STANHOPE BECK HORNCASTLE LINCOLNSHIRE LN9 5DG

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOLING

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COOLING / 01/06/2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE COOLING

View Document

20/07/1020 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COOLING / 31/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOLING / 31/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE COOLING / 31/01/2010

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 AUTH DIRS RE SECT 175 OF CA 2006 12/05/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COOLING / 31/05/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/034 June 2003 SECRETARY RESIGNED

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