- Company Overview for IFIRE UK. LIMITED (SC407040)
- Filing history for IFIRE UK. LIMITED (SC407040)
- People for IFIRE UK. LIMITED (SC407040)
- Charges for IFIRE UK. LIMITED (SC407040)
- More for IFIRE UK. LIMITED (SC407040)
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
|
|
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
|
|
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 |