FIRE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

09/08/249 August 2024 Change of details for Mr Lenford Nathaniel Mason as a person with significant control on 2024-08-09

View Document

07/08/247 August 2024 Change of details for Mr Willford Antony Mason as a person with significant control on 2024-03-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Lenford Nathaniel Mason on 2024-06-11

View Document

17/06/2417 June 2024 Secretary's details changed for Reema Mason on 2024-06-11

View Document

17/06/2417 June 2024 Director's details changed for Mr Willford Antony Mason on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Notification of Lenford Nathaniel Mason as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 ADOPT ARTICLES 23/01/2021

View Document

21/02/2121 February 2021 ARTICLES OF ASSOCIATION

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM UNIT 5 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILFORD ANTONY MASON / 02/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILFORD ANTONY MASON / 02/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LENFORD NATHANIEL MASON / 01/10/2009

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILFORD ANTONY MASON / 02/05/2010

View Document

09/06/109 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM KINGSMILL BUSINESS PARK UNIT 5 CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

14/05/0914 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM ENTERPRISE HOUSE 40A JASMINE GROVE LONDON SE20 8JW

View Document

09/03/099 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

11/03/0811 March 2008 SECRETARY APPOINTED REEMA MASON

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS; AMEND

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: ENTERPRISE HOUSE JASMINE GROVE LONDON SE20 8JW

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/09/0312 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: STATION HOUSE RIDSDALE ROAD LONDON SE20 8AG

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/02/003 February 2000 COMPANY NAME CHANGED FS GROUP LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

19/07/9919 July 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/10/9819 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: ANLERLEY HOUSE 4 ANERLEY STATION ROAD LONDON SE20 8PT

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/05/9512 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 02/05/94; CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 Full accounts made up to 1993-05-31

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: ANERLEY HOUSE 2 ANERLEY STATION ROAD LONDON SE20 8PT

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993

View Document

28/07/9328 July 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992

View Document

15/06/9215 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991

View Document

02/05/912 May 1991 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