About

Registered Number: 02254206
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Venture Centre Unit 23c Sir William Lyons Road, University Of Warwick Science Park, Coventry, CV4 7EZ

 

Fti Communication Systems Ltd was registered on 09 May 1988 and are based in Coventry. There are 2 directors listed as Baker, Patricia Eileen, Mole, Arthur Charles for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Patricia Eileen N/A 15 August 2006 1
MOLE, Arthur Charles N/A 17 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 22 May 2015
DISS40 - Notice of striking-off action discontinued 24 February 2015
AR01 - Annual Return 22 February 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CERTNM - Change of name certificate 21 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 November 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2008
353 - Register of members 09 September 2008
225 - Change of Accounting Reference Date 28 February 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 30 November 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 25 May 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 14 November 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 05 December 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 23 November 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 30 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
RESOLUTIONS - N/A 06 January 1995
363s - Annual Return 14 November 1994
AUD - Auditor's letter of resignation 14 November 1994
287 - Change in situation or address of Registered Office 11 November 1994
363s - Annual Return 22 December 1993
287 - Change in situation or address of Registered Office 26 August 1993
287 - Change in situation or address of Registered Office 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 29 October 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
395 - Particulars of a mortgage or charge 16 February 1989
288 - N/A 07 February 1989
287 - Change in situation or address of Registered Office 19 January 1989
287 - Change in situation or address of Registered Office 03 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1988
RESOLUTIONS - N/A 24 August 1988
MEM/ARTS - N/A 28 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
CERTNM - Change of name certificate 18 July 1988
RESOLUTIONS - N/A 11 July 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.