FIRE TESTING TECHNOLOGY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr James Matthew Haywood as a director on 2025-04-07

View Document

03/07/243 July 2024 Registration of charge 023876810006, created on 2024-07-01

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Geoffrey Sp on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Geoffrey Sp as a director on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Sean Gregory as a director on 2024-03-07

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Statement of company's objects

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MATTHEW LANGLEY BACKSHALL

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SAMBELL

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY SAMBELL / 27/03/2017

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS SANDRA PASANTES

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR NEIL ANTONY SAMBELL

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 23/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRAYSON / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN GREGORY / 23/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 23/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: UN IT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/057 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/06/053 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS 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 documents registered before 1 January 1995

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/08/932 August 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY SM1 1SJ

View Document

18/06/9218 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: RAFFETY HOUSE 2-4 SUTTON COURT ROAD SUTTON SURREY. SM1 4TN

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 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