FIRESEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Director's details changed for Mr Richard Langshaw on 2024-07-25 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Director's details changed for Mr Justin Paul Cooper on 2022-12-06 |
22/06/2322 June 2023 | Termination of appointment of Simon Christopher Flack as a director on 2023-06-20 |
22/06/2322 June 2023 | Director's details changed for Mr Terence James Hailes on 2022-12-06 |
26/05/2326 May 2023 | Second filing of Confirmation Statement dated 2023-05-11 |
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 |
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 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
04/05/234 May 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
17/01/2317 January 2023 | Cessation of Steve Maciver as a person with significant control on 2022-12-06 |
17/01/2317 January 2023 | Termination of appointment of Steve Maciver as a director on 2022-12-06 |
17/01/2317 January 2023 | Appointment of Mr Terence James Hailes as a director on 2022-12-06 |
17/01/2317 January 2023 | Appointment of Mr Richard Langshaw as a director on 2022-12-06 |
17/01/2317 January 2023 | Notification of Cornerstone Investment Group Ltd as a person with significant control on 2022-12-06 |
17/01/2317 January 2023 | Appointment of Mr Simon Christopher Flack as a director on 2022-12-06 |
17/01/2317 January 2023 | Appointment of Mr Justin Paul Cooper as a director on 2022-12-06 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY DONALD MACIVER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/11/1130 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DONALD MACIVER |
16/08/1116 August 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACIVER / 30/05/2010 |
14/07/1014 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MACIVER / 30/05/2010 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | DIRECTOR AND SECRETARY APPOINTED DONALD MACIVER |
06/06/086 June 2008 | DIRECTOR APPOINTED STEVE MACIVER |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD |
30/05/0830 May 2008 | 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