Advanced company searchLink opens in new window

IFIRE UK. LIMITED

Company number SC407040

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)
13 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from 197 Balgreen Road Edinburgh EH11 2RZ Scotland to 15 Stenhouse Mill Crescent Edinburgh EH11 3LP on 7 August 2023
21 Feb 2023 MR01 Registration of charge SC4070400001, created on 7 February 2023
30 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2022
15 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/11/2022
28 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 August 2021
27 Jan 2022 PSC04 Change of details for Mr David Boyle as a person with significant control on 31 July 2021
27 Jan 2022 PSC07 Cessation of Derek Gillespie Boyle as a person with significant control on 31 July 2021
11 Jan 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/01/2022
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 219 Balgreen Road Edinburgh EH11 2RZ to 197 Balgreen Road Edinburgh EH11 2RZ on 3 August 2020
22 Jul 2020 AA Micro company accounts made up to 30 November 2019
16 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
16 Aug 2019 PSC01 Notification of David Boyle as a person with significant control on 1 August 2018
06 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Sep 2018 CH01 Director's details changed for Mr David Boyle on 18 September 2018
25 Sep 2018 CH01 Director's details changed for Mr David Boyle on 18 September 2018
25 Sep 2018 CH01 Director's details changed for Mr David Boyle on 18 September 2018
25 Sep 2018 CH01 Director's details changed for Mr Derek Gillespie Boyle on 18 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017