Advanced company searchLink opens in new window

FIRE BLOCK LTD

Company number 12891311

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)
08 Jul 2025 CH01 Director's details changed for Mr Gary William Naylor on 14 February 2025
08 Jul 2025 CS01 Confirmation statement made on 5 July 2025 with updates
08 Jul 2025 PSC04 Change of details for Mr Gary William Naylor as a person with significant control on 14 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Gary William Naylor on 15 January 2025
03 Feb 2025 CH01 Director's details changed for Mr Peter Joseph Mcguire on 15 January 2025
03 Feb 2025 PSC04 Change of details for Mr Peter Joseph Mcguire as a person with significant control on 15 January 2025
03 Feb 2025 PSC04 Change of details for Mr Gary William Naylor as a person with significant control on 15 January 2025
03 Feb 2025 CH01 Director's details changed for Mr Peter Joseph Mcguire on 15 January 2025
03 Feb 2025 CH03 Secretary's details changed for Ms Jacqueline Wrigley on 15 January 2025
03 Feb 2025 AD01 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 3 February 2025
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
03 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: allowance for variuos share capital 06/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 SH08 Change of share class name or designation
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 120.00
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 120
17 Jul 2023 SH08 Change of share class name or designation
17 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 CH03 Secretary's details changed for Ms Jacqueline Wrigley on 5 July 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC04 Change of details for Mr Peter Joseph Mcguire as a person with significant control on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Gary William Naylor as a person with significant control on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Peter Joseph Mcguire on 5 July 2023
05 Jul 2023 CH01 Director's details changed for Mr Gary William Naylor on 5 July 2023