FIRESEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Director's details changed for Mr Richard Langshaw on 2024-07-25

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Director's details changed for Mr Justin Paul Cooper on 2022-12-06

View Document

22/06/2322 June 2023 Termination of appointment of Simon Christopher Flack as a director on 2023-06-20

View Document

22/06/2322 June 2023 Director's details changed for Mr Terence James Hailes on 2022-12-06

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2023-05-11

View Document

23/05/2323 May 2023 Register inspection address has been changed from 174 Burges Road London E6 2BS England to Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

View Document

23/05/2323 May 2023 Register inspection address has been changed from Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Cessation of Steve Maciver as a person with significant control on 2022-12-06

View Document

17/01/2317 January 2023 Termination of appointment of Steve Maciver as a director on 2022-12-06

View Document

17/01/2317 January 2023 Appointment of Mr Terence James Hailes as a director on 2022-12-06

View Document

17/01/2317 January 2023 Appointment of Mr Richard Langshaw as a director on 2022-12-06

View Document

17/01/2317 January 2023 Notification of Cornerstone Investment Group Ltd as a person with significant control on 2022-12-06

View Document

17/01/2317 January 2023 Appointment of Mr Simon Christopher Flack as a director on 2022-12-06

View Document

17/01/2317 January 2023 Appointment of Mr Justin Paul Cooper as a director on 2022-12-06

View Document

17/01/2317 January 2023 Registered office address changed from 174 Burges Road Eastham London E6 2BS to Building 16, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY DONALD MACIVER

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

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

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

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

View Accounts

11/02/1511 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

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MACIVER

View Document

16/08/1116 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACIVER / 30/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE MACIVER / 30/05/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY APPOINTED DONALD MACIVER

View Document

06/06/086 June 2008 DIRECTOR APPOINTED STEVE MACIVER

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

30/05/0830 May 2008 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