- Company Overview for FIRESTORM FILTRATION LIMITED (06122631)
- Filing history for FIRESTORM FILTRATION LIMITED (06122631)
- People for FIRESTORM FILTRATION LIMITED (06122631)
- More for FIRESTORM FILTRATION LIMITED (06122631)
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) |
---|---|---|---|
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
25 Feb 2019 | TM01 | Termination of appointment of Robert William Chapman as a director on 15 February 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of David Wing as a secretary on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of David Wing as a director on 23 March 2018 | |
23 Mar 2018 | AP03 | Appointment of Mr Andrew Daniel Finch as a secretary on 23 March 2018 | |
23 Mar 2018 | AP01 | Appointment of Mr Andrew Daniel Finch as a director on 23 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Michael Edward Ohly on 13 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
21 Feb 2014 | CH01 | Director's details changed for Mr Giles William Woolley on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Michael Edward Ohly on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Alan Kinnear on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Giles William Woolley on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Michael Edward Ohly on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Alan Kinnear on 21 February 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Robert William Chapman on 21 February 2014 | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |