FIRETEC LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/02/1827 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 5 TWITCHELL LANE ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5JJ ENGLAND

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM COMMERCIAL HOUSE 2 ABBEYMEAD AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 5UA

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 101

View Document

19/06/1319 June 2013 NC INC ALREADY ADJUSTED 12/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CEDRIC NIGHTINGALE / 10/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CEDRIC NIGHTINGALE / 10/06/2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANN NIGHTINGALE / 10/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN NIGHTINGALE / 10/06/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MRS JANE ANN NIGHTINGALE

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD GREGORY

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANN NIGHTINGALE / 31/05/2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR REGINALD GREGORY

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL NIGHTINGALE

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MRS JANE ANN NIGHTINGALE

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL NIGHTINGALE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM FERNCROFT BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1JJ

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: HAZELWOODS WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1JR

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

05/03/975 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: HAZLEWOODS WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/02/9121 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 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