FIRE & SECURITY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-05-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM PKF(UK) LLP MANCHESTER 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MCKENNA / 11/08/2008

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / DENISE MCKENNA / 11/08/2008

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ROBERTSON

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER EDWARD WATSON

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERTSON

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1614 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/159 June 2015 DISS40 (DISS40(SOAD))

View Document

07/06/157 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1416 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

16/07/1316 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O PKF 4TH FLOOR SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR WALTER DEWAR

View Document

15/08/1215 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/06/1028 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; NO CHANGE OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE MCKENNA / 01/11/2006

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTSON / 01/11/2006

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: UNIT 33B MOORLAND WAY NELSON PARK INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WE

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1SB

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED CROSSCO (613) LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

15/05/0115 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company