FRANCO FIRE DETECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

01/11/221 November 2022 Termination of appointment of Carl James Lowes as a director on 2022-11-01

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

11/03/2111 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/2016 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/04/194 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE CRUMMACK / 29/05/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CRUMMACK

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CRUMMACK

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ROBERT ANTHONY CRUMMACK

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

17/07/1717 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 149.00

View Document

01/03/101 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE CRUMMACK / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRUMMACK / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CRUMMACK / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES LOWES / 27/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CARL JAMES LOWES

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED FRANCO ELECTRICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 27/01/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 1 KINGSLEY ROAD NORTHENDEN MANCHESTER M22 4NH

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 27 ST AUSTELL DRIVE HEALD GREEN CHEADLE CHESHIRE SK 83E

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/09/9323 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

20/06/8820 June 1988 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

10/05/8810 May 1988 DISSOLUTION DISCONTINUED

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: 140 AUDLEM ROAD NANTWICH CHESHIRE

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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