FIRELINE UK LTD - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Accounts. Accounts type small. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-09-15 View Report
Confirmation statement. Statement with updates. 2021-09-13 View Report
Accounts. Accounts type small. 2021-07-23 View Report
Officers. Termination date: 2021-01-01. Officer name: Jennifer Ann Jenrick. 2021-05-20 View Report
Officers. Change date: 2021-02-09. Officer name: Mr Peter Mintoft. 2021-05-20 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Confirmation statement. Statement with updates. 2019-09-17 View Report
Accounts. Accounts type small. 2019-07-11 View Report
Accounts. Accounts type small. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-09-25 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Peter Mintoft. 2018-09-20 View Report
Accounts. Accounts type small. 2017-09-26 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type small. 2016-10-10 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type small. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Accounts. Accounts type small. 2014-04-03 View Report
Annual return. With made up date full list shareholders. 2013-09-26 View Report
Accounts. Accounts type small. 2013-09-10 View Report
Accounts. Accounts type small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Address. Change date: 2011-10-18. Old address: 22 Gilchrist Road Northbank Ind Park Irlam Manchester M44 5AY. 2011-10-18 View Report
Accounts. Accounts type small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2010-10-20 View Report
Accounts. Accounts type small. 2010-09-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2009-10-21 View Report
Accounts. Accounts type total exemption small. 2009-04-14 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Accounts. Accounts type total exemption small. 2007-10-26 View Report
Annual return. Legacy. 2007-10-17 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-09-28 View Report
Officers. Description: New secretary appointed. 2007-09-24 View Report
Officers. Description: Secretary resigned. 2007-09-24 View Report
Officers. Description: New director appointed. 2007-09-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-09-20 View Report
Officers. Description: Director resigned. 2007-09-20 View Report
Officers. Description: Secretary resigned;director resigned. 2007-09-20 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-09-20 View Report
Resolution. Description: Resolutions. 2007-09-20 View Report