Advanced company searchLink opens in new window

FIRESTARTER BUSINESS SOLUTIONS LIMITED

Company number 08014389

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 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Oct 2016 MR01 Registration of charge 080143890002, created on 26 October 2016
03 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 AD02 Register inspection address has been changed from 8 Site D Kemble Enterprise Park Cirencester Gloucestershire GL7 6FD England to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
16 Mar 2016 TM02 Termination of appointment of Catherine Louise O'riordan as a secretary on 31 January 2016
16 Mar 2016 AP03 Appointment of Mr Jonathan Ross Bryan as a secretary on 1 February 2016
10 Mar 2016 TM01 Termination of appointment of Matthew John Wheeler as a director on 31 January 2016
10 Mar 2016 TM01 Termination of appointment of Elizabeth Jane Bewick as a director on 31 January 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Aug 2014 MR01 Registration of charge 080143890001, created on 7 August 2014
25 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
25 Apr 2014 AD02 Register inspection address has been changed from 14 Sir Charles Irving Close Cheltenham Gloucestershire GL50 2DS England
29 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Sep 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
27 Apr 2013 AP03 Appointment of Miss Catherine Louise O'riordan as a secretary on 26 April 2013
27 Apr 2013 AP01 Appointment of Mrs Elizabeth Jane Bewick as a director on 26 April 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
26 Apr 2013 AD03 Register(s) moved to registered inspection location
26 Apr 2013 AD02 Register inspection address has been changed
30 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted