FIRE INCLUSIVE DESIGN LTD

4 The Briars 4 The Briars, Doncaster, DN10 6EA, South Yorkshire
StatusACTIVE
Company No.07129258
CategoryPrivate Limited Company
Incorporated19 Jan 2010
Age14 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

FIRE INCLUSIVE DESIGN LTD is an active private limited company with number 07129258. It was incorporated 14 years, 4 months, 30 days ago, on 19 January 2010. The company address is 4 The Briars 4 The Briars, Doncaster, DN10 6EA, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-30

Psc name: Amanda Walker

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Stuart Green

Change date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Dr Amanda Walker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Stuart Green

Notification date: 2022-01-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-26

Officer name: Mr Graham Stuart Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: 1 Sunnyview High Street Austerfield Doncaster South Yorkshire DN10 6QS

Change date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed graham green fire safety consultancy LIMITED\certificate issued on 16/02/12

Documents

View document PDF

Change of name notice

Date: 16 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Stuart Green

Change date: 2011-01-19

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Green

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-31

Old address: Suiten 8 Loversall Hall Loversall Doncaster South Yorkshire DN11 9DD

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-05

Old address: the Cottage Chapel Lane Finningley Doncaster South Yorkshire DN9 3DH United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Stuart Green

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Green

Documents

View document PDF

Incorporation company

Date: 19 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBALMETAL SL LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09353470
Status:ACTIVE
Category:Private Limited Company

KNOCKOTHIE DEVELOPMENTS LIMITED

KNOCKOTHIE HOUSE,ELLON,AB41 8QY

Number:SC477721
Status:ACTIVE
Category:Private Limited Company

LARCHFIELD TECHNIC LIMITED

BOUNDARY HOUSE,TONBRIDGE,TN9 1HA

Number:08701380
Status:ACTIVE
Category:Private Limited Company

POINT OF FREEDOM L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007303
Status:ACTIVE
Category:Limited Partnership

RON DALEY (MOTORCYCLES) LIMITED

46 DONCASTER ROAD,YORKSHIRE,S70 1TL

Number:01095412
Status:ACTIVE
Category:Private Limited Company

STARLEVEL PROPERTIES LIMITED

37 ABBEY ROAD,LONDON,NW8 0AT

Number:06173328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source