Advanced company searchLink opens in new window

FIREOAK LTD

Company number 09563525

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
23 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
24 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
07 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Shaun David Barriball on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Shaun David Barriball as a person with significant control on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mrs Elaine Louise Barriball on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mrs Elaine Louise Barriball as a person with significant control on 25 November 2020
25 Nov 2020 AD01 Registered office address changed from Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB England to 1 the Vinery Tanners Lane East Wellow Romsey SO51 6DP on 25 November 2020
15 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
10 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
15 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
11 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
11 Apr 2016 AA Total exemption full accounts made up to 31 March 2016
11 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
11 Apr 2016 AD01 Registered office address changed from Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB England to Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB on 11 April 2016
11 Apr 2016 CH01 Director's details changed for Shaun David Barriball on 1 April 2016