FIREFLIGHT LTD

18 Canterbury Avenue, Sheffield, S10 3RT, England
StatusACTIVE
Company No.08923676
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

FIREFLIGHT LTD is an active private limited company with number 08923676. It was incorporated 10 years, 2 months, 30 days ago, on 05 March 2014. The company address is 18 Canterbury Avenue, Sheffield, S10 3RT, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: 18 Canterbury Avenue Sheffield S10 3RT

Old address: Flat 4, 497 Flat 4, 497 Christchurch Road Bournemouth BH1 4AE England

Change date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: 14 Hawkins Road Newquay TR7 2EA England

New address: Flat 4, 497 Flat 4, 497 Christchurch Road Bournemouth BH1 4AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: 41B Kirkgate Silsden Keighley BD20 0AQ England

Change date: 2020-04-17

New address: 14 Hawkins Road Newquay TR7 2EA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 41B Kirkgate Silsden Keighley BD20 0AQ

Change date: 2019-07-30

Old address: 14 Hawkins Road Newquay TR7 2EA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2017

Action Date: 01 May 2017

Category: Address

Type: AD01

New address: 14 Hawkins Road Newquay TR7 2EA

Change date: 2017-05-01

Old address: 8 Pintail Close Cheltenham GL51 0WT England

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Joshua Winslade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

New address: 8 Pintail Close Cheltenham GL51 0WT

Old address: Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 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: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Mr Joshua Winslade

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Joshua Winslade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Old address: C/O Luke Cutforth Cheltenham Film Studios Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN England

New address: Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: C/O Luke Cutforth Cheltenham Film Studios Cheltenham Film Studios Hatherley Lane Cheltenham Gloucestershire GL51 6PN

Change date: 2015-11-10

Old address: 8 Pintail Close Cheltenham Gloucestershire GL51 0WT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-06

Old address: The Bath House Flat 1 89 New Street Cheltenham Gloucestershire GL50 3NF

New address: 8 Pintail Close Cheltenham Gloucestershire GL51 0WT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke David Cutforth

Change date: 2015-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-04

Officer name: Mr Joshua Winslade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: 145-157 St John Street London EC1V 4PW England

New address: The Bath House Flat 1 89 New Street Cheltenham Gloucestershire GL50 3NF

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTYLOVEMEDIA LTD.

2/1, 4 DOUNE QUADRANT,GLASGOW,G20 6DL

Number:SC544504
Status:ACTIVE
Category:Private Limited Company

HAWTON MANAGEMENT LIMITED

RAIKES FARM,BUXTON,SK17 0HJ

Number:07982532
Status:ACTIVE
Category:Private Limited Company

JC AUTO MOT & REPAIRS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11857684
Status:ACTIVE
Category:Private Limited Company

LOCHRYN LIMITED

LOCHRYN 4 GRANGE AVENUE,MANCHESTER,M41 6QE

Number:08933764
Status:ACTIVE
Category:Private Limited Company

MAGEE BROTHERS TRANSPORT LIMITED

GROUND FLOOR,ENNISKILLEN,BT74 7DP

Number:NI657578
Status:ACTIVE
Category:Private Limited Company

MEADOW FOODS (CHESTER) LIMITED

ROUGH HILL FARM,CHESTER,CH4 9JS

Number:01023644
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