FIREWAVE TECHNOLOGY SERVICES LTD

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/229 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-01-09

View Document

08/01/228 January 2022 Statement of affairs

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Resolutions

View Document

20/10/2120 October 2021 Registered office address changed from 31 Brincliffe Gardens Sheffield S11 9BG England to 20-22 Wenlock Road London N1 7GU on 2021-10-20

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ANDREW PAUL CONEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CESSATION OF CHRISTOPHER KEVIN ROSE AS A PSC

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 24 NICHOLAS STREET CHESTER CH1 2AU ENGLAND

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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