Advanced company searchLink opens in new window

FTI COMMUNICATION SYSTEMS LIMITED

Company number 02254206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2016 AA Micro company accounts made up to 31 March 2016
31 May 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 900
22 May 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 900
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 900
13 Nov 2013 AD01 Registered office address changed from the Venture Centre Unit 43 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 13 November 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
09 Jun 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
15 Jan 2010 AD01 Registered office address changed from the Venture Centre Unit 42 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ England on 15 January 2010
15 Jan 2010 TM02 Termination of appointment of John Champion as a secretary
15 Jan 2010 CH01 Director's details changed for Mr Andrew Howard Stephinson on 16 October 2009
21 Mar 2009 CERTNM Company name changed fibre transmission installations LIMITED\certificate issued on 23/03/09
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2007
11 Nov 2008 363a Return made up to 16/10/08; full list of members