- Company Overview for FIRECOMPLY LTD (05668891)
- Filing history for FIRECOMPLY LTD (05668891)
- People for FIRECOMPLY LTD (05668891)
- More for FIRECOMPLY LTD (05668891)
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
|
|
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
|
|
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
|
|
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
|