FIRESTOPIT LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED MR PAUL ROBERT PALING

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID ATKINSON / 01/12/2015

View Document

04/01/164 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 CURRSHO FROM 30/11/2015 TO 31/10/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/10/1324 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED FSI INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/10/13

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/12/1024 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DAVID ATKINSON / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

05/12/085 December 2008 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