FIRECOM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Previous accounting period shortened from 2025-05-31 to 2025-04-30 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-22 with no updates |
04/06/254 June 2025 | Current accounting period shortened from 2026-05-31 to 2026-04-30 |
27/03/2527 March 2025 | Registered office address changed from Suite 1a Second Floor 150 Hutton Road Shenfield Brentwood Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/09/2015 September 2020 | APPOINTMENT TERMINATED, SECRETARY AMANDA PAPADOPOULOS |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 1 POST OFFICE COTTAGES BRAN END STEBBING DUNMOW ESSEX CM6 3RT |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PAPADOPOULOS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/09/158 September 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/07/1415 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA PAPADOPOULOS / 24/04/2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 24/04/2014 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 25 DUNSTABLE ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4AL UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/07/1216 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/10/1126 October 2011 | DISS40 (DISS40(SOAD)) |
25/10/1125 October 2011 | FIRST GAZETTE |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/07/1121 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA PITT / 20/01/2011 |
21/07/1121 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
28/04/1128 April 2011 | PREVSHO FROM 31/07/2010 TO 31/05/2010 |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PAPADOPOULOS |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 20/01/2011 |
21/02/1121 February 2011 | SECRETARY APPOINTED MISS AMANDA PITT |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 01/11/2009 |
10/08/1010 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 25 DUNSTABLE ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4AL UNITED KINGDOM |
16/07/0916 July 2009 | LOCATION OF REGISTER OF MEMBERS |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAPADOPOULOS / 01/08/2008 |
16/07/0916 July 2009 | LOCATION OF DEBENTURE REGISTER |
16/07/0916 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 31A & B HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX |
15/08/0815 August 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 14/07/06; NO CHANGE OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/08/0519 August 2005 | NEW SECRETARY APPOINTED |
19/08/0519 August 2005 | SECRETARY RESIGNED |
15/07/0515 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: WATERS MEET WILLOW AVENUE NEW DENHAM BUCKINGHAMSHIRE UB9 4AF |
24/07/0224 July 2002 | DIRECTOR RESIGNED |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | NEW SECRETARY APPOINTED |
24/07/0224 July 2002 | REGISTERED OFFICE CHANGED ON 24/07/02 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
24/07/0224 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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