Advanced company searchLink opens in new window

FIRE GLASS UK LIMITED

Company number 06737753

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)
24 Oct 2023 AA Full accounts made up to 31 December 2022
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from One St. Peter's Square Manchester M2 3DE England to International House Millfield Lane Haydock Merseyside WA11 9GA on 22 August 2023
28 Oct 2022 MR04 Satisfaction of charge 067377530002 in full
28 Oct 2022 MR04 Satisfaction of charge 067377530003 in full
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
07 Sep 2022 RP04AR01 Second filing of the annual return made up to 30 October 2010
24 Aug 2022 AA Full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
07 Sep 2020 AA Full accounts made up to 31 December 2019
04 Dec 2019 AA Full accounts made up to 28 February 2019
20 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
16 Sep 2019 AD01 Registered office address changed from , Palladium House, 2nd Floor 1-4 Argyll Street, London, Greater London, W1F 7TA, United Kingdom to One St. Peter's Square Manchester M2 3DE on 16 September 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2019 PSC02 Notification of Pluto Bidco Limited as a person with significant control on 25 June 2019
08 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 8 July 2019
08 Jul 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
05 Jul 2019 AD01 Registered office address changed from , Unit 6-11 Spartan Industrial Centre, Brickhouse Lane, Great Bridge, West Midlands, B70 0DH to One St. Peter's Square Manchester M2 3DE on 5 July 2019
05 Jul 2019 AP03 Appointment of Matthew Robert Buxton as a secretary on 25 June 2019
05 Jul 2019 AP01 Appointment of Mr Neil Andrew Tilsley as a director on 25 June 2019
05 Jul 2019 AP01 Appointment of Mr Matthew Robert Buxton as a director on 25 June 2019
05 Jul 2019 TM01 Termination of appointment of Peter John Mcguire as a director on 25 June 2019
05 Jul 2019 TM01 Termination of appointment of Martyn Thomas Finney as a director on 25 June 2019