FIRECOM 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
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Appointment of Ms Helen Philpotts as a director on 2024-08-22

View Document

28/04/2528 April 2025 Appointment of Mr John Coles as a director on 2024-08-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/08/2430 August 2024 Particulars of variation of rights attached to shares

View Document

30/08/2430 August 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Notification of John Coles as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

17/04/2417 April 2024 Notification of Helen Philpotts as a person with significant control on 2024-04-01

View Document

17/04/2417 April 2024 Change of details for Mr Stuart John Rye as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Registered office address changed from Tall Trees Manor Park Ruddington Nottingham NG11 6DS England to 11 High Street Ruddington Nottingham NG11 6DT on 2023-01-30

View Document

30/11/2230 November 2022 Certificate of change of name

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from Unit 8 Wilford Industrial Estate Ruddington Lane Wilford, Nottingham Nottinghamshire NG11 7EP to Tall Trees Manor Park Ruddington Nottingham NG11 6DS on 2021-08-09

View Document

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

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 11 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW GIRLING

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RYE / 18/05/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RYE / 23/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

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

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN RYE / 01/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 COMPANY NAME CHANGED TOTAL FIRE SAFETY LTD CERTIFICATE ISSUED ON 10/07/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 13 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT

View Document

27/03/0627 March 2006 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