FIRESEC ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Resolutions

View Document

11/07/2411 July 2024 Change of details for Mr Lyndon John Billingham as a person with significant control on 2024-04-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

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

View Accounts

13/03/2413 March 2024 Director's details changed for Lyndon John Billingham on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr Lyndon Billingham as a person with significant control on 2024-03-13

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR LYNDON BILLINGHAM / 14/11/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT

View Document

09/12/199 December 2019 CESSATION OF MATTHEW SCOTT WRIGHT AS A PSC

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 10

View Document

16/04/1916 April 2019 INCREASE SHARE CAPITAL 31/03/2019

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL NOAKES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON BILLINGHAM

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 108 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM B27 6LG ENGLAND

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 52 MERCER AVENUE WATER ORTON BIRMINGHAM B46 1NQ

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL NOAKES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067591280001

View Document

04/12/144 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MATTHEW WRIGHT

View Document

22/07/1322 July 2013 01/04/13 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART NOAKES / 10/10/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOHN BILLINGHAM / 10/10/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

03/02/123 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JOHN BILLINGHAM / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART NOAKES / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

28/01/0928 January 2009 CURREXT FROM 30/11/2009 TO 30/03/2010

View Document

26/11/0826 November 2008 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