Fircroft Technologies Ltd was registered on 15 March 2001 with its registered office in Torfaen. There are 4 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Kieron Trevor Neil | 01 May 2005 | - | 1 |
CHAPMAN, Simone | 25 April 2001 | - | 1 |
ARNOLD, Dean | 01 June 2008 | 31 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHT, Susanne Carolyn | 25 April 2001 | 01 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 March 2019 | |
PSC04 - N/A | 04 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CERTNM - Change of name certificate | 26 June 2018 | |
CONNOT - N/A | 26 June 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 16 March 2017 | |
CH03 - Change of particulars for secretary | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
CH01 - Change of particulars for director | 15 March 2017 | |
AA - Annual Accounts | 10 February 2017 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AAMD - Amended Accounts | 15 November 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
CH01 - Change of particulars for director | 19 February 2015 | |
AD01 - Change of registered office address | 07 October 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 16 March 2011 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 16 February 2010 | |
288a - Notice of appointment of directors or secretaries | 18 May 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363s - Annual Return | 14 April 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363s - Annual Return | 16 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2007 | |
AA - Annual Accounts | 24 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 21 January 2004 | |
CERTNM - Change of name certificate | 19 January 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 30 April 2003 | |
225 - Change of Accounting Reference Date | 21 August 2002 | |
363s - Annual Return | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288a - Notice of appointment of directors or secretaries | 29 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
NEWINC - New incorporation documents | 15 March 2001 |