FIRESTORM MEDIA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Elisabeth King as a director on 2025-07-29 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/12/246 December 2024 | Change of details for Mr Russell John King as a person with significant control on 2016-07-01 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Appointment of Mrs Elisabeth King as a director on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
23/03/2223 March 2022 | Registered office address changed from , Beckett House Wyrefields, Poulton-Le-Fylde, Lancashire, FY6 8JX to Beckett House Unit 17 Sovereign Court Wyrefields Poulton Le Fylde FY6 8JX on 2022-03-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with updates |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/12/1510 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN KING / 01/12/2015 |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD |
10/12/1510 December 2015 | SAIL ADDRESS CHANGED FROM: THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM |
10/12/1510 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/07/1522 July 2015 | Registered office address changed from , 17 Victoria Road East, Thornton-Cleveleys, Lancashire, FY5 5HT to Beckett House Unit 17 Sovereign Court Wyrefields Poulton Le Fylde FY6 8JX on 2015-07-22 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 17 VICTORIA ROAD EAST THORNTON-CLEVELEYS LANCASHIRE FY5 5HT |
12/01/1512 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1129 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/1128 April 2011 | Registered office address changed from , the Exchange, Haslucks Green, Road, Shirley, Solihull, West Midlands, B90 2EL on 2011-04-28 |
28/04/1128 April 2011 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
10/01/1110 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
15/04/1015 April 2010 | COMPANY NAME CHANGED FONE-ME.COM LIMITED CERTIFICATE ISSUED ON 15/04/10 |
14/04/1014 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/03/106 March 2010 | CHANGE OF NAME 08/02/2010 |
06/03/106 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/12/0929 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
29/12/0929 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/12/0928 December 2009 | SAIL ADDRESS CREATED |
28/12/0928 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KING / 06/12/2009 |
28/12/0928 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/12/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
18/02/0718 February 2007 | SECRETARY'S PARTICULARS CHANGED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED |
16/12/0516 December 2005 | DIRECTOR RESIGNED |
16/12/0516 December 2005 | SECRETARY RESIGNED |
06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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