FIRETEC SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
13/05/2413 May 2024 | Appointment of Mr Veer Rahul Sanghvi as a director on 2024-05-13 |
13/05/2413 May 2024 | Notification of Veer Rahul Sanghvi as a person with significant control on 2024-05-13 |
26/04/2426 April 2024 | Cessation of Jamie Morris as a person with significant control on 2024-04-02 |
17/04/2417 April 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
11/01/2411 January 2024 | Accounts for a small company made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
04/01/234 January 2023 | Accounts for a small company made up to 2022-03-31 |
02/11/212 November 2021 | Accounts for a small company made up to 2021-03-31 |
26/07/2126 July 2021 | Termination of appointment of Marley Welland-Fulford as a director on 2021-07-14 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
08/01/198 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
02/08/172 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
10/01/1710 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 31 CHERTSEY STREET GUILDFORD GU1 4HD UNITED KINGDOM |
17/03/1617 March 2016 | AUDITOR'S RESIGNATION |
04/03/164 March 2016 | AUDITOR'S RESIGNATION |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID ADKINS |
17/12/1517 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
15/11/1515 November 2015 | DIRECTOR APPOINTED KEITH LESLIE GOODALL |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD GU1 4HN |
07/05/157 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
07/01/157 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
02/10/142 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085094420001 |
30/06/1430 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ADKINS / 29/04/2014 |
12/03/1412 March 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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