FIRESTARTER BUSINESS SOLUTIONS LIMITED
Company number 08014389
- Company Overview for FIRESTARTER BUSINESS SOLUTIONS LIMITED (08014389)
- Filing history for FIRESTARTER BUSINESS SOLUTIONS LIMITED (08014389)
- People for FIRESTARTER BUSINESS SOLUTIONS LIMITED (08014389)
- Charges for FIRESTARTER BUSINESS SOLUTIONS LIMITED (08014389)
- More for FIRESTARTER BUSINESS SOLUTIONS LIMITED (08014389)
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) |
---|---|---|---|
20 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
18 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | MR04 | Satisfaction of charge 080143890002 in full | |
10 Jun 2022 | AP01 | Appointment of Mr Christopher James Mattos as a director on 6 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
24 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
07 Jun 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Cheltenham Film & Photographic Studios Hatherley Lane Cheltenham GL51 6PN on 5 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 May 2018 | AD02 | Register inspection address has been changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to Unit 57 Pure Offices Kembrey Park Swindon SN2 8BW | |
15 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
15 May 2018 | TM02 | Termination of appointment of Jonathan Ross Bryan as a secretary on 15 May 2018 | |
03 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
24 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 |