Advanced company searchLink opens in new window

FIREX U.K. LIMITED

Company number 04140722

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)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Feb 2023 AP03 Appointment of Mrs Sharron Louise Worthey as a secretary on 6 February 2023
06 Feb 2023 TM02 Termination of appointment of Richard John Pollard as a secretary on 6 February 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
29 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
29 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
15 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
19 May 2021 PSC05 Change of details for Trafalgar Compliance Services Limited as a person with significant control on 30 September 2019
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
08 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
03 Oct 2019 AP03 Appointment of Mr Richard John Pollard as a secretary on 30 September 2019
02 Oct 2019 AD01 Registered office address changed from 1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW to 59/69 Queens Road High Wycombe HP13 6AH on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Paul Daykin as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Richard John Pollard as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Michael Edward Williams as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Paul Steven Sewell as a director on 30 September 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates