Advanced company searchLink opens in new window

FIRECO LIMITED

Company number 02965550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
16 Mar 2022 MR04 Satisfaction of charge 10 in full
17 Sep 2021 CH01 Director's details changed for Mr James Wheeler on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Kristian Mark Salter on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Drew Hoggatt on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Ms Michelle Bussey on 17 September 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1,470.4
28 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 1,433.5
01 May 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by the creation of 2920 b ordinary shares of £0.01 each and 7380 c ordinary shares of £0.01 each 12/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 SH03 Purchase of own shares.
28 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 SH06 Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 1,396.60
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
21 Apr 2020 PSC05 Change of details for Joint Funding Partners Ltd as a person with significant control on 25 September 2018
21 Apr 2020 AD03 Register(s) moved to registered inspection location 5 Grange Road Southwick Brighton BN42 4DQ
21 Apr 2020 AD02 Register inspection address has been changed from Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom to 5 Grange Road Southwick Brighton BN42 4DQ
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 1,396.6
09 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 AD01 Registered office address changed from Preece House 4th Floor Davigdor Road Hove East Sussex BN3 1RE England to 5 Grange Road Southwick Brighton BN42 4DQ on 20 December 2019
30 Sep 2019 MR01 Registration of charge 029655500015, created on 27 September 2019
22 Jul 2019 AP01 Appointment of Mr James Wheeler as a director on 22 July 2019
20 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018