FIRETEC SYSTEMS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Veer Rahul Sanghvi as a director on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Veer Rahul Sanghvi as a person with significant control on 2024-05-13

View Document

26/04/2426 April 2024 Cessation of Jamie Morris as a person with significant control on 2024-04-02

View Document

17/04/2417 April 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Marley Welland-Fulford as a director on 2021-07-14

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 31 CHERTSEY STREET GUILDFORD GU1 4HD UNITED KINGDOM

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 AUDITOR'S RESIGNATION

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ADKINS

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED KEITH LESLIE GOODALL

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM PANNELL HOUSE PARK STREET GUILDFORD GU1 4HN

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085094420001

View Document

30/06/1430 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ADKINS / 29/04/2014

View Document

12/03/1412 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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