Advanced company searchLink opens in new window

FIREWORKS (PERCY STREET) LIMITED

Company number 05826341

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)
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
13 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
18 Feb 2015 AA Accounts for a dormant company made up to 30 May 2014
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
19 Mar 2014 AD01 Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 19 March 2014
10 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
08 Jul 2013 TM02 Termination of appointment of D & a Secretarial Services Limited as a secretary
08 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
08 Jul 2013 CH02 Director's details changed for D & a Nominees Limited on 24 May 2012
08 Jul 2013 CH04 Secretary's details changed for D & a Secretarial Services Limited on 24 May 2012
18 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Feb 2013 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS on 18 February 2013
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Exempt from appointing auditor 26/01/2012
11 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
24 Feb 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
30 Sep 2010 AP01 Appointment of Mrs Nicola Gillian Hopkinson as a director
13 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
25 Feb 2010 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from druces & attlee salisbury house london wall london EC2M 5PS
25 Jun 2009 363a Return made up to 23/05/09; full list of members