Fire And Air Services Limited

DataGardener
live
Small

Fire And Air Services Limited

06473866Private Limited With Share Capital

New Century House The Havens, Ipswich, Suffolk, IP39SJ
Incorporated

15/01/2008

Company Age

18 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Fire And Air Services Limited (06473866) is a private limited with share capital incorporated on 15/01/2008 (18 years old) and registered in suffolk, IP39SJ. The company operates under SIC code 70100 and is classified as Small.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 15/01/2008
IP39SJ

Financial Overview

Total Assets

£8.38M

Liabilities

£3.54M

Net Assets

£4.84M

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2024
Legacy
Category:Accounts
Date:28-10-2024
Legacy
Category:Other
Date:28-10-2024
Legacy
Category:Other
Date:28-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2023
Legacy
Category:Accounts
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2022
Legacy
Category:Accounts
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2021
Legacy
Category:Other
Date:13-10-2021
Legacy
Category:Other
Date:13-10-2021
Legacy
Category:Accounts
Date:13-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-08-2020
Legacy
Category:Accounts
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Legacy
Category:Other
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2019
Legacy
Category:Accounts
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Memorandum Articles
Category:Incorporation
Date:31-03-2017
Resolution
Category:Resolution
Date:31-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2014
Change Of Name Notice
Category:Change Of Name
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2013
Change Of Name Notice
Category:Change Of Name
Date:12-09-2013
Resolution
Category:Resolution
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2012
Termination Director Company With Name
Category:Officers
Date:01-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2012
Legacy
Category:Mortgage
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2011

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2026
Filing Date30/09/2024
Latest Accounts31/12/2023

Trading Addresses

New Century House The Havens, Ipswich, Suffolk, IP39SJRegistered

Contact

thermotechsolutions.co.uk
New Century House The Havens, Ipswich, Suffolk, IP39SJ