FTI COMMUNICATION 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
28/03/2528 March 2025 Micro company accounts made up to 2024-03-28

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-03-29

View Document

08/12/228 December 2022 Change of details for Mr Andrew Stephinson as a person with significant control on 2022-12-07

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed from Venture Centre Unit 23C Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ to Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD STEPHINSON / 18/09/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 DISS40 (DISS40(SOAD))

View Document

22/02/1522 February 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM THE VENTURE CENTRE UNIT 43 UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ

View Document

13/11/1313 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CHAMPION

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD STEPHINSON / 16/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM THE VENTURE CENTRE UNIT 42 UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ ENGLAND

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED FIBRE TRANSMISSION INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM UNIVERSITY OF WARWICK SCIENCE PARK UNIT 23A BARCLAYS VENTURE C SIR WILLIAM LYONS ROAD COVENTRY CV47EZ

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/03/2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/11/0314 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/956 January 1995 S369(4) SHT NOTICE MEET 14/12/94

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

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

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/11/9414 November 1994 AUDITOR'S RESIGNATION

View Document

14/11/9414 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: 43 SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT. ME2 4DP

View Document

22/12/9322 December 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 14 PARK ROAD SITTINGBOURNE KENT ME10 1DR

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 125 HIGH STREET STROOD ROCHESTER KENT ME2 4TJ

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/10/9229 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/11/896 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 43 SIR THOMAS LONGLEY ROAD RIVERSIDE MEDWAY CITY ESTATE ROCHESTER, KENT ME2 4DP

View Document

03/11/883 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: 5/9 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JB

View Document

24/08/8824 August 1988 ALTER MEM AND ARTS 260588

View Document

28/07/8828 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8821 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/07/8818 July 1988 COMPANY NAME CHANGED GUESSMAJOR LIMITED CERTIFICATE ISSUED ON 19/07/88

View Document

11/07/8811 July 1988 ALTER MEM AND ARTS 260588

View Document

09/05/889 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information