- 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) |
---|---|---|---|
23 May 2012 | AP01 | Appointment of Mr John Laurence O'leary as a director | |
05 Apr 2012 | AD01 | Registered office address changed from Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom on 5 April 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | MISC | 123 rec'd increase by £500 beyond £1500 | |
25 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Michael Willis Peet on 9 January 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from the old fire station, 1 abbey road, barrow in furness cumbria LA14 1XH | |
11 Aug 2008 | 88(2) | Ad 15/07/08\gbp si 334@1=334\gbp ic 1000/1334\ | |
11 Aug 2008 | 123 | Gbp nc 1000/1500\01/07/08 | |
15 Apr 2008 | 288b | Appointment terminated director colin hewson | |
09 Jan 2008 | 363a | Return made up to 09/01/08; full list of members | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: waterside house waterside business park barrow in furness cumbria LA14 2HE | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Apr 2007 | 288a | New director appointed | |
26 Apr 2007 | 288b | Director resigned | |
08 Feb 2007 | 363a | Return made up to 09/01/07; full list of members | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: unit 24, trinity enterprise centre, ironworks road barrow in furness cumbria LA14 2PN | |
20 Feb 2006 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
20 Feb 2006 | 88(2)R |
Ad 23/01/06--------- £ si 998@1=998 £ ic 2/1000
|