FIRESTART SPORTS LTD
Status | ACTIVE |
Company No. | 07322804 |
Category | Private Limited Company |
Incorporated | 22 Jul 2010 |
Age | 13 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073228040001
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/01/2018
Documents
Legacy
Date: 06 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/07/2017
Documents
Capital allotment shares
Date: 10 May 2018
Action Date: 23 Jul 2017
Category: Capital
Type: SH01
Capital : 310 GBP
Date: 2017-07-23
Documents
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
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
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
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
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
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
Capital alter shares subdivision
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-14
Documents
Resolution
Date: 22 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Quiligotti Esq
Documents
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
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
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
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
Resolution
Date: 08 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Quiligotti Esq
Documents
Resolution
Date: 17 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-08-06
Documents
Some Companies
PELHAM ROAD,CLEETHORPES,DN35 7JZ
Number: | 07905711 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
92 ICONA POINT,LONDON,E15 2LE
Number: | 11900112 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11012706 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 BERKELEY SQUARE,LONDON,W1J 6EL
Number: | 00260618 |
Status: | ACTIVE |
Category: | Private Limited Company |