FIRETECH (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/05/2529 May 2025 Change of details for a person with significant control

View Document

28/05/2528 May 2025 Change of details for Firetech Group Limited as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from Unit 12 Windrush Millennium Centre 70 Alexandra Road Manchester M16 7WD to 4 Clippers Quay Salford M50 3BL on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Jason Louis Furnivall on 2025-05-28

View Document

01/11/241 November 2024 Cessation of Jason Louis Furnivall as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Notification of Firetech Group Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

27/07/2127 July 2021 Total exemption full 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

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

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

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FURNIVALL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FURNIVALL

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON LOUIS FURNIVALL / 22/06/2016

View Document

26/11/1526 November 2015 08/10/15 NO CHANGES

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 65

View Document

22/06/1222 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1224 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1224 April 2012 FORM SH30 CHIPS UNABLE TO PROCESS AS SH30

View Document

18/11/1118 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM THE OLD SHIPPON HAMBLETON HALL BARNS MOSS LANE HAMBLETON LANCASHIRE FY6 9DE

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/10/04; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/10/0411 October 2004 RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/01/0227 January 2002 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/08/0010 August 2000 ISSUE SHARES 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 EXEMPTION FROM APPOINTING AUDITORS 16/01/96

View Document

12/08/9612 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

08/10/948 October 1994 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