FIRELEC CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
19/02/2519 February 2025 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19 |
09/08/249 August 2024 | Registration of charge 082627350003, created on 2024-08-07 |
15/07/2415 July 2024 | Memorandum and Articles of Association |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
15/07/2415 July 2024 | Resolutions |
10/04/2410 April 2024 | Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31 |
07/04/247 April 2024 | |
07/04/247 April 2024 | |
07/04/247 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
07/04/247 April 2024 | |
20/03/2420 March 2024 | Previous accounting period shortened from 2024-03-09 to 2023-06-30 |
22/12/2322 December 2023 | Registration of charge 082627350002, created on 2023-12-22 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-03-09 |
04/08/234 August 2023 | Particulars of variation of rights attached to shares |
04/08/234 August 2023 | Change of share class name or designation |
04/08/234 August 2023 | Memorandum and Articles of Association |
03/08/233 August 2023 | Confirmation statement made on 2023-07-06 with updates |
28/07/2328 July 2023 | Appointment of Mr Richard Mark West as a director on 2023-07-25 |
02/06/232 June 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-09 |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
13/03/2313 March 2023 | Cessation of Richard John Randall as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Termination of appointment of Mark Andrew Seymour as a director on 2023-03-10 |
13/03/2313 March 2023 | Termination of appointment of Richard John Randall as a director on 2023-03-10 |
13/03/2313 March 2023 | Notification of Beart Howard Investments Limited as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Registered office address changed from Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-03-13 |
13/03/2313 March 2023 | Appointment of Mr Thomas Henry Greville Howard as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Mr Simon Gareth Thomas as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Hugo Neville De Beer as a director on 2023-03-10 |
13/03/2313 March 2023 | Appointment of Mr Darren Green as a director on 2023-03-10 |
13/03/2313 March 2023 | Cessation of Aisling Randall as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Satisfaction of charge 082627350001 in full |
09/03/239 March 2023 | Annual accounts for year ending 09 Mar 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Notification of Aisling Randall as a person with significant control on 2019-11-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/05/227 May 2022 | Total exemption full accounts made up to 2021-10-31 |
10/01/2210 January 2022 | Director's details changed for Mr Mark Andrew Seymour on 2022-01-10 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/02/2124 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CESSATION OF 1A INSTALEC LIMITED AS A PSC |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020 |
16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020 |
16/10/2016 October 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020 |
13/10/2013 October 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 53.5 |
25/02/2025 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/09/1924 September 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 52.50 |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 29/08/2019 |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | 31/01/19 STATEMENT OF CAPITAL GBP 52.50 |
21/02/1921 February 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
21/02/1921 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR ROBERT JAMES COWELL |
14/12/1814 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
14/12/1814 December 2018 | 17/04/18 STATEMENT OF CAPITAL GBP 62 |
14/12/1814 December 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
04/04/184 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEYMOUR / 27/11/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/05/1712 May 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 67.50 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/04/1712 April 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/04/1712 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082627350001 |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMIE SWAN |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/09/162 September 2016 | SUB-DIVISION 25/07/16 |
26/08/1626 August 2016 | SUB-DIVISION OF SHARES 25/07/2016 |
04/08/164 August 2016 | DIRECTOR APPOINTED MR MARK SEYMOUR |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 2 GREENWOOD COURT RAMIDGE ROAD LUTON BEDFORDSHIRE LU2 0TN |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RANDALL / 16/04/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | VARYING SHARE RIGHTS AND NAMES |
19/11/1419 November 2014 | Annual return made up to 19 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/12/1220 December 2012 | 30/11/12 STATEMENT OF CAPITAL GBP 100 |
08/11/128 November 2012 | DIRECTOR APPOINTED PAUL DAVID JONES |
08/11/128 November 2012 | DIRECTOR APPOINTED RICHARD RANDALL |
08/11/128 November 2012 | DIRECTOR APPOINTED JAMIE LESLIE SWAN |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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