(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 12th Feb 2019. New Address: 66 Beaconsfield Road New Ferry Wirral CH62 1AG. Previous address: Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB England
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 19th Jul 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 19th Jul 2018 - the day secretary's appointment was terminated
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 19th Jul 2018. New Address: Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB. Previous address: 16 Wavertree Court Ellesmere Port Cheshire CH66 1RN
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed firmus heating & plumbing co. LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Sun, 11th Oct 2015
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 4th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: 16 Wavertree Court 16 Wavertree Court Ellesmere Port Cheshire CH66 1RN Great Britain
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 1st Nov 2013. Old Address: 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Nov 2013 - the day director's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 1st Nov 2013 - the day secretary's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(45 pages)
|