FIRESTART SPORTS LTD

82 Reddish Road, Stockport, SK5 7QU, England
StatusACTIVE
Company No.07322804
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

FIRESTART SPORTS LTD is an active private limited company with number 07322804. It was incorporated 13 years, 10 months, 11 days ago, on 22 July 2010. The company address is 82 Reddish Road, Stockport, SK5 7QU, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073228040001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Christian Fay

Change date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: John Christian Fay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/01/2018

Documents

View document PDF

Legacy

Date: 06 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/07/2017

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 23 Jul 2017

Category: Capital

Type: SH01

Capital : 310 GBP

Date: 2017-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2018-04-05

New address: 82 Reddish Road Stockport SK5 7QU

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-14

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB

New address: 41 Greek Street Stockport Cheshire SK3 8AX

Change date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2015

Action Date: 12 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073228040001

Charge creation date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2013

Action Date: 11 Jan 2011

Category: Capital

Type: SH01

Capital : 220.00 GBP

Date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Quiligotti Esq

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Quiligotti Esq

Documents

View document PDF

Resolution

Date: 17 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2010

Action Date: 06 Aug 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-08-06

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESKS DIRECT LTD

PELHAM ROAD,CLEETHORPES,DN35 7JZ

Number:07905711
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORMULA SEE LTD

92 ICONA POINT,LONDON,E15 2LE

Number:11900112
Status:ACTIVE
Category:Private Limited Company

JKP FITNESS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11012706
Status:ACTIVE
Category:Private Limited Company

KB RESTAURANTS LIMITED

70 BATTERSEA BRIDGE ROAD,LONDON,SW11 3AG

Number:04861369
Status:ACTIVE
Category:Private Limited Company

THE WHITE SWAN (AMPLEFORTH) LTD

STUDFORD LUXURY LODGES RECEPTION HIGH STREET,YORK,YO62 4BH

Number:10078193
Status:ACTIVE
Category:Private Limited Company

TIME PRODUCTS LIMITED

27 BERKELEY SQUARE,LONDON,W1J 6EL

Number:00260618
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