FIRECOM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-04-30

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

04/06/254 June 2025 Current accounting period shortened from 2026-05-31 to 2026-04-30

View Document

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

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-05-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, SECRETARY AMANDA PAPADOPOULOS

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 1 POST OFFICE COTTAGES BRAN END STEBBING DUNMOW ESSEX CM6 3RT

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PAPADOPOULOS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA PAPADOPOULOS / 24/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 24/04/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 25 DUNSTABLE ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4AL UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/10/1126 October 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA PITT / 20/01/2011

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 PREVSHO FROM 31/07/2010 TO 31/05/2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY PAPADOPOULOS

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 20/01/2011

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MISS AMANDA PITT

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PAPADOPOULOS / 01/11/2009

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 25 DUNSTABLE ROAD CADDINGTON LUTON BEDFORDSHIRE LU1 4AL UNITED KINGDOM

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PAPADOPOULOS / 01/08/2008

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 31A & B HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/07/06; NO CHANGE OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: WATERS MEET WILLOW AVENUE NEW DENHAM BUCKINGHAMSHIRE UB9 4AF

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 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