- Company Overview for FIREXX LIMITED (03139536)
- Filing history for FIREXX LIMITED (03139536)
- People for FIREXX LIMITED (03139536)
- More for FIREXX LIMITED (03139536)
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 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
01 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
29 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
28 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mr Scot Ashley Yeates on 1 July 2016 | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
02 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
14 Nov 2014 | AD01 | Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 1386 London Road Leigh on Sea Essex SS9 2UJ on 14 November 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Mr Scot Ashley Yeates on 14 November 2014 | |
14 Nov 2014 | CH03 | Secretary's details changed for Scot Ashley Yeates on 14 November 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |