FIRESEC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
22/09/2522 September 2025 New | Confirmation statement made on 2025-09-20 with updates |
07/10/247 October 2024 | Confirmation statement made on 2024-09-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Change of details for Mr Steven Reginald Hammacott as a person with significant control on 2023-03-30 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-20 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/01/2028 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/03/1912 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON ALFRED JAMES BEVANS / 05/10/2017 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN REGINALD HAMMACOTT |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/08/181 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | PREVSHO FROM 31/10/2017 TO 30/09/2017 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS UNITED KINGDOM |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR STEVEN REGINALD HAMMACOTT |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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