FIRETECNICS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Virginia Tolosa as a director on 2024-12-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Accounts for a small company made up to 2023-11-30

View Document

26/07/2426 July 2024 Appointment of Ms Virginia Tolosa as a director on 2024-07-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Accounts for a small company made up to 2022-11-30

View Document

09/08/239 August 2023 Registration of charge 023523710009, created on 2023-07-31

View Document

01/08/231 August 2023 Satisfaction of charge 6 in full

View Document

01/08/231 August 2023 Satisfaction of charge 023523710007 in full

View Document

14/07/2314 July 2023 Satisfaction of charge 023523710008 in full

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Notification of Helix International Group Limited as a person with significant control on 2022-03-31

View Document

17/05/2217 May 2022 Cessation of Virginia Tolosa as a person with significant control on 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Virginia Tolosa as a director on 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of Virginia Tolosa as a secretary on 2022-03-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/04/202 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/10/197 October 2019 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

07/04/157 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 28/08/2012

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023523710008

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023523710007

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/04/1322 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 142 VAUXHALL STREET LONDON SE11 5RH

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND PEARL BENJAMIN / 13/07/2012

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/04/1218 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND PEARL BENJAMIN / 22/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 22/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 22/11/2011

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 31/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA TOLOSA / 31/10/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND BENJAMIN / 31/10/2009

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND BENJAMIN / 06/03/2008

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: SOUTHBANK HOUSE, BLACK PRINCE ROAD, LONDON. SE1 7SJ

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 S-DIV 06/01/97

View Document

26/02/9726 February 1997 £ NC 100/1000 06/01/97

View Document

26/02/9726 February 1997 NC INC ALREADY ADJUSTED 06/01/97

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/9515 May 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/02/91; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 55 LOUDOUN ROAD ST JOHJ'S WOOD LONDON NW8 0DL

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/12/913 December 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

05/11/915 November 1991 FIRST GAZETTE

View Document

26/07/9026 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

24/02/8924 February 1989 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