FIRE SYSTEMS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Statement of capital on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY to 1 Crane Mead Business Park Crane Mead Ware Hertfordshire SG12 9PZ on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM HIGH OAK BUSINESS CENTRE COLLETT ROAD WARE HERTFORDSHIRE SG12 7LY

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS SIAN VAUGHAN JAY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MRS LISA JANE WARD

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES WARD / 15/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES WARD / 15/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL JAY / 16/11/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2009

View Document

06/04/106 April 2010 ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MR MARTIN MICHAEL JAY

View Document

30/04/0930 April 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

14/01/0914 January 2009 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