Advanced company searchLink opens in new window

FLAMEPROOF ELECTRICAL ENCLOSURES LIMITED

Company number 01628915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 TM01 Termination of appointment of Kalwant Singh as a director on 26 January 2024
09 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
28 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
06 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 150,067
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
26 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
23 Dec 2015 MR04 Satisfaction of charge 1 in full
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 67
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 67
16 May 2014 CH01 Director's details changed for Mr Royston Wesley Hooper on 15 May 2014