FIRELEC CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

09/08/249 August 2024 Registration of charge 082627350003, created on 2024-08-07

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

15/07/2415 July 2024 Resolutions

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

20/03/2420 March 2024 Previous accounting period shortened from 2024-03-09 to 2023-06-30

View Document

22/12/2322 December 2023 Registration of charge 082627350002, created on 2023-12-22

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-09

View Document

04/08/234 August 2023 Particulars of variation of rights attached to shares

View Document

04/08/234 August 2023 Change of share class name or designation

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

02/06/232 June 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-09

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

13/03/2313 March 2023 Cessation of Richard John Randall as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Mark Andrew Seymour as a director on 2023-03-10

View Document

13/03/2313 March 2023 Termination of appointment of Richard John Randall as a director on 2023-03-10

View Document

13/03/2313 March 2023 Notification of Beart Howard Investments Limited as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from Staple House 5 Eleanors Cross Dunstable Beds LU6 1SU United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Thomas Henry Greville Howard as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Mr Simon Gareth Thomas as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Hugo Neville De Beer as a director on 2023-03-10

View Document

13/03/2313 March 2023 Appointment of Mr Darren Green as a director on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Aisling Randall as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Satisfaction of charge 082627350001 in full

View Document

09/03/239 March 2023 Annual accounts for year ending 09 Mar 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Notification of Aisling Randall as a person with significant control on 2019-11-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/05/227 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Director's details changed for Mr Mark Andrew Seymour on 2022-01-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CESSATION OF 1A INSTALEC LIMITED AS A PSC

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 16/10/2020

View Document

13/10/2013 October 2020 01/01/20 STATEMENT OF CAPITAL GBP 53.5

View Document

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 31/01/19 STATEMENT OF CAPITAL GBP 52.50

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN RANDALL / 29/08/2019

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 31/01/19 STATEMENT OF CAPITAL GBP 52.50

View Document

21/02/1921 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/1921 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR ROBERT JAMES COWELL

View Document

14/12/1814 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1814 December 2018 17/04/18 STATEMENT OF CAPITAL GBP 62

View Document

14/12/1814 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEYMOUR / 27/11/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 28/02/17 STATEMENT OF CAPITAL GBP 67.50

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1712 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082627350001

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE SWAN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 SUB-DIVISION 25/07/16

View Document

26/08/1626 August 2016 SUB-DIVISION OF SHARES 25/07/2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK SEYMOUR

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 2 GREENWOOD COURT RAMIDGE ROAD LUTON BEDFORDSHIRE LU2 0TN

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RANDALL / 16/04/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/12/1220 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 100

View Document

08/11/128 November 2012 DIRECTOR APPOINTED PAUL DAVID JONES

View Document

08/11/128 November 2012 DIRECTOR APPOINTED RICHARD RANDALL

View Document

08/11/128 November 2012 DIRECTOR APPOINTED JAMIE LESLIE SWAN

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/10/1222 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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