Advanced company searchLink opens in new window

ELECTRIFIRE LIMITED

Company number 06961592

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
19 Apr 2024 AD01 Registered office address changed from Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO52 4ET United Kingdom to Unit 6, City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 19 April 2024
16 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 PSC02 Notification of New Path Fire and Security Ltd as a person with significant control on 28 March 2024
12 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 12 April 2024
11 Apr 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
11 Apr 2024 AD01 Registered office address changed from Unit K4 Knight Road Strood Kent ME2 2LT England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO52 4ET on 11 April 2024
11 Apr 2024 AP01 Appointment of Mr Christopher Stott as a director on 28 March 2024
11 Apr 2024 AP01 Appointment of Mr Andrew William Richard Hill as a director on 28 March 2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 MR01 Registration of charge 069615920001, created on 28 March 2024
28 Mar 2024 PSC08 Notification of a person with significant control statement
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with updates
28 Mar 2024 PSC07 Cessation of Paul Lander as a person with significant control on 27 March 2024
28 Mar 2024 PSC07 Cessation of Tom Highsted as a person with significant control on 27 March 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with updates
17 Jun 2021 AD01 Registered office address changed from Unit 14 Jubilee Way Faversham Kent ME13 8GD England to Unit K4 Knight Road Strood Kent ME2 2LT on 17 June 2021
17 Dec 2020 AP01 Appointment of Mr Gregory Huw Reeves as a director on 17 December 2020