Advanced company searchLink opens in new window

FIRESTORM FILTRATION LIMITED

Company number 06122631

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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