Advanced company searchLink opens in new window

SOUTHAMPTON FIREWORK FACTORY LIMITED

Company number 10362261

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)
11 Dec 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
02 Oct 2024 CS01 Confirmation statement made on 17 October 2023 with no updates
08 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
01 May 2023 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 66 Waterloo Road Freemantle Southampton SO15 3BE on 1 May 2023
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jun 2020 PSC07 Cessation of Andy Gibbard as a person with significant control on 7 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Andrew William Gibbard as a director on 7 April 2020
15 Oct 2019 CH01 Director's details changed for Mr Andrew William Gibbard on 18 September 2019
14 Oct 2019 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 14 October 2019
11 Oct 2019 PSC04 Change of details for Mr Andy Gibbard as a person with significant control on 18 September 2019
10 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
21 Aug 2019 AAMD Amended total exemption full accounts made up to 30 September 2018
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Sep 2017 PSC01 Notification of Andy Gibbard as a person with significant control on 7 September 2016
15 Sep 2017 PSC01 Notification of Vilyati Singh Bhatti as a person with significant control on 7 September 2016