FIRECHECK CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
03/04/253 April 2025 | Registration of charge 042386990002, created on 2025-03-27 |
27/03/2527 March 2025 | Cessation of Fire and Security Holdings Limited as a person with significant control on 2025-03-21 |
27/03/2527 March 2025 | Notification of Fire and Security Midco 2 Limited as a person with significant control on 2025-03-21 |
30/01/2530 January 2025 | Accounts for a small company made up to 2024-04-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-04-30 |
11/12/2311 December 2023 | Termination of appointment of Lisa Marie Ayres as a director on 2023-12-06 |
04/10/234 October 2023 | Appointment of Mr Steve Butler as a director on 2023-09-15 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
27/01/2327 January 2023 | Accounts for a small company made up to 2022-04-30 |
28/10/2228 October 2022 | Previous accounting period extended from 2022-02-19 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-02-19 |
11/11/2111 November 2021 | Previous accounting period shortened from 2021-06-30 to 2021-02-19 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-21 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
19/02/2119 February 2021 | Annual accounts for year ending 19 Feb 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/08/1924 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN STOUT / 01/03/2019 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK DAVID THOMPSON / 01/03/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STOUT / 01/03/2014 |
04/08/144 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID THOMPSON / 01/03/2014 |
04/08/144 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID THOMPSON / 01/03/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/07/1311 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 53 HUNTERCOMBE LANE NORTH SLOUGH BERKSHIRE SL1 6DX ENGLAND |
19/08/1019 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STOUT / 21/06/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 21/06/2010 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM OFFICE 1 7 STATION ROAD SLOUGH BERKSHIRE SL1 6JJ |
07/04/107 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
07/09/097 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/04/0923 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/12/077 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/12/077 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0512 October 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: FIRECHECK HOUSE 53 HUNTERCOMBE LANE NORTH BURNHAM BUCKINGHAMSHIRE SL1 6DX |
18/06/0418 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
18/08/0218 August 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 874 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP |
11/09/0111 September 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/09/0111 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 1 SPRING LANE CIPPENHAM BERKSHIRE SL1 5BQ |
08/07/018 July 2001 | NEW SECRETARY APPOINTED |
08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
08/07/018 July 2001 | SECRETARY RESIGNED |
08/07/018 July 2001 | DIRECTOR RESIGNED |
21/06/0121 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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