FIRETECH (UK) 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 | Total exemption full accounts made up to 2024-10-31 |
29/05/2529 May 2025 | Change of details for a person with significant control |
28/05/2528 May 2025 | Change of details for Firetech Group Limited as a person with significant control on 2025-05-28 |
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 |
28/05/2528 May 2025 | Director's details changed for Mr Jason Louis Furnivall on 2025-05-28 |
01/11/241 November 2024 | Cessation of Jason Louis Furnivall as a person with significant control on 2024-10-29 |
01/11/241 November 2024 | Notification of Firetech Group Limited as a person with significant control on 2024-10-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-08 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-08 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-08 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-08 with updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID FURNIVALL |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID FURNIVALL |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LOUIS FURNIVALL / 22/06/2016 |
26/11/1526 November 2015 | 08/10/15 NO CHANGES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/06/1229 June 2012 | 29/06/12 STATEMENT OF CAPITAL GBP 65 |
22/06/1222 June 2012 | RETURN OF PURCHASE OF OWN SHARES |
24/04/1224 April 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/04/1224 April 2012 | FORM SH30 CHIPS UNABLE TO PROCESS AS SH30 |
18/11/1118 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 8 October 2009 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
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 |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/08/063 August 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/03/0524 March 2005 | RETURN MADE UP TO 08/10/04; NO CHANGE OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/10/0411 October 2004 | RETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/01/0227 January 2002 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
10/08/0010 August 2000 | ISSUE SHARES 31/03/00 |
03/11/993 November 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
17/02/9917 February 1999 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
05/11/975 November 1997 | RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS |
29/08/9729 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS |
12/08/9612 August 1996 | EXEMPTION FROM APPOINTING AUDITORS 16/01/96 |
12/08/9612 August 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
22/01/9622 January 1996 | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS |
17/10/9417 October 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/10/9417 October 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/10/9417 October 1994 | REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA |
08/10/948 October 1994 | 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