Advanced company searchLink opens in new window

FIRECOMPLY LTD

Company number 05668891

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)
03 Jun 2020 AA Micro company accounts made up to 31 March 2020
29 Apr 2020 AD01 Registered office address changed from Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH England to C/O Richards Associates Limited North Lodge, Hawkesyard Armitage Lane Rugeley Staffordshire WS15 1PS on 29 April 2020
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC01 Notification of John Laurence O'leary as a person with significant control on 12 December 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 CH01 Director's details changed for Mr Michael Willis Peet on 14 July 2016
22 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,500
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT England to Grosvenor Court Lea Hall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH on 29 September 2015
09 Jul 2015 AD01 Registered office address changed from Unit 1 the Old Fire Station Abbey Road Barrow in Furness Cumbria LA14 1XH to C/O Kan the Dream Centre Hawkins Lane Burton on Trent Staffordshire DE14 1PT on 9 July 2015
26 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,500
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,500
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AD01 Registered office address changed from the Old Fire Station 1 Abbey Road Barrow in Furness Cumbria LA14 1XH United Kingdom on 29 August 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 CH03 Secretary's details changed for Ian Malcolm Knox on 29 August 2012
21 Jun 2012 CERTNM Company name changed premier risk consultants LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution