EXCO FIRE AND SAFETY CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Register inspection address has been changed from C/O Clive Bowyer Limited 18 Old Well Gardens Penryn Cornwall TR10 9LF England to 46 st. Gluvias Street Penryn TR10 8BJ

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

12/07/2312 July 2023 Registered office address changed from 44-46 st Gluvias Street Penryn Cornwall TR10 8BJ to 46 st. Gluvias Street Penryn TR10 8BJ on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/12/2016

View Document

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

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/12/169 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

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

View Accounts

27/12/1527 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNN

View Document

18/07/1218 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1218 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOCKING DUNN / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOPWOOD / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 CAPITALS NOT ROLLED UP

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PENNY

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOPWOOD / 01/10/2007

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 £ IC 100/89 03/10/07 £ SR [email protected]=11

View Document

23/10/0723 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 22/12/99; CHANGE OF MEMBERS

View Document

23/02/0023 February 2000 ADOPTARTICLES09/02/99

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: ADMIRALITY HOUSE 2 BANK PLACE FALMOUTH CORNWALL TR11 4AT

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/04/9524 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12

View Document

28/05/6228 May 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information