REACTON FIRE SUPPRESSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Theodoros Koutsos on 2025-04-20

View Document

20/03/2520 March 2025 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-03-20

View Document

12/03/2512 March 2025 Director's details changed for Mr Sam Alexander Malins on 2025-03-12

View Document

21/02/2521 February 2025 Appointment of Mr Theodoros Kuotsos as a director on 2025-02-21

View Document

21/02/2521 February 2025 Director's details changed for Mr Theodoros Kuotsos on 2025-02-21

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/10/2416 October 2024 Registration of charge SC1661080004, created on 2024-10-11

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Registration of charge SC1661080003, created on 2024-10-11

View Document

14/10/2414 October 2024 Satisfaction of charge SC1661080002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge SC1661080001 in full

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Appointment of Miss Julie Atkinson as a director on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Lee Palmer as a director on 2024-01-15

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Director's details changed for Mr Edward Michael John Barnes on 2023-06-06

View Document

28/02/2328 February 2023 Registration of charge SC1661080002, created on 2023-02-28

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MR EDWARD CHIVERS

View Document

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CROMIE

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR IAN CROMIE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/10/1624 October 2016 CURRSHO FROM 01/03/2017 TO 31/01/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

07/10/167 October 2016 PREVEXT FROM 31/01/2016 TO 01/03/2016

View Document

06/09/166 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM BIGGARTS HOUSE BEATTOCK DUMFRIESSHIRE DG10 9RH

View Document

01/04/161 April 2016 CHANGE OF NAME 08/03/2016

View Document

01/04/161 April 2016 COMPANY NAME CHANGED FIRETEC REACTON LTD. CERTIFICATE ISSUED ON 01/04/16

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY GAIL MALYON

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED EDWARD MICHAEL JOHN BARNES

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR SAM ALEXANDER MALINS

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALYON

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL MALYON

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 COMPANY NAME CHANGED FIRE MONITORING SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS GAIL JANETTE MALYON

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/10/9911 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: BIGGARTS FARM BEATTOCK DUMFRIES DG10 9RH

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 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