FIRECOM SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Resolutions |
| 15/10/2515 October 2025 New | Memorandum and Articles of Association |
| 11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 28/04/2528 April 2025 | Appointment of Ms Helen Philpotts as a director on 2024-08-22 |
| 28/04/2528 April 2025 | Appointment of Mr John Coles as a director on 2024-08-22 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 30/08/2430 August 2024 | Particulars of variation of rights attached to shares |
| 30/08/2430 August 2024 | Change of share class name or designation |
| 30/08/2430 August 2024 | Memorandum and Articles of Association |
| 30/08/2430 August 2024 | Memorandum and Articles of Association |
| 30/08/2430 August 2024 | Resolutions |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/05/242 May 2024 | Notification of John Coles as a person with significant control on 2024-05-01 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
| 17/04/2417 April 2024 | Change of details for Mr Stuart John Rye as a person with significant control on 2024-04-01 |
| 17/04/2417 April 2024 | Notification of Helen Philpotts as a person with significant control on 2024-04-01 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 11/04/2411 April 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 13/04/2313 April 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Registered office address changed from Tall Trees Manor Park Ruddington Nottingham NG11 6DS England to 11 High Street Ruddington Nottingham NG11 6DT on 2023-01-30 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
| 30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 30/11/2230 November 2022 | Certificate of change of name |
| 18/11/2218 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-13 with no updates |
| 26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 09/08/219 August 2021 | Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford, Nottingham Nottinghamshire NG11 7EP to Tall Trees Manor Park Ruddington Nottingham NG11 6DS on 2021-08-09 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
| 04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
| 23/10/1823 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/11/1713 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/04/1625 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 06/04/166 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/04/157 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 01/04/151 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/06/143 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 03/04/143 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/09/133 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 22/04/1322 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 11 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT |
| 04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY ANDREW GIRLING |
| 18/05/1218 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RYE / 18/05/2012 |
| 27/04/1227 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
| 27/04/1227 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RYE / 23/04/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 16/12/1116 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 18/05/1118 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 30/03/1030 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RYE / 01/03/2010 |
| 25/01/1025 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 09/07/099 July 2009 | COMPANY NAME CHANGED TOTAL FIRE SAFETY LTD CERTIFICATE ISSUED ON 10/07/09 |
| 31/03/0931 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 04/04/084 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 13 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT |
| 14/05/0714 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
| 27/03/0627 March 2006 | 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