FLAREGUIDE FIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Notification of Colin Prentice as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Ian Prentice as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Notification of Karen Prentice as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Registered office address changed from Beechgrove 121 Northallerton Road Brompton Northallerton DL6 2PY England to Beechbrooke 121 Northallerton Road Brompton Northallerton DL6 2PY on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

01/10/201 October 2020 CESSATION OF KAREN PRENTICE AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PRENTICE

View Document

01/10/201 October 2020 CESSATION OF COLIN GEORGE PRENTICE AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM BECK HOUSE THIRLBY THIRSK NORTH YORKSHIRE YO7 2DJ ENGLAND

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 DIRECTOR APPOINTED MRS KAREN PRENTICE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 25-29 SANDY WAY YEADON LEEDS LS19 7EW

View Document

10/11/1510 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN PRENTICE / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM SPOONDELL BUNGALOW WHIPSNADE ROAD KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 2NB

View Document

07/11/147 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN PRENTICE / 28/07/2014

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE PRENTICE / 15/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 61 HUNTERS OAK HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SX UNITED KINGDOM

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN PRENTICE / 15/11/2010

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED FLAREGUIDE LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 31 BRECON CRESCENT FOXGLOVES INGLEBY BARWICK CLEVELAND TS17 5DA

View Document

14/12/0914 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE PRENTICE / 04/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 11/09/01 TO 31/08/01

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 5 FOLLY VIEW BRAMHAM WETHERBY WEST YORKSHIRE LS23 6SF

View Document

26/11/0126 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/09/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/09/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/09/98

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 11/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

04/11/974 November 1997 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