- Company Overview for FIRTH SERVICES LIMITED (04441492)
- Filing history for FIRTH SERVICES LIMITED (04441492)
- People for FIRTH SERVICES LIMITED (04441492)
- Charges for FIRTH SERVICES LIMITED (04441492)
- More for FIRTH SERVICES LIMITED (04441492)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Oct 2022 | PSC01 | Notification of Brian Firth Jnr as a person with significant control on 1 October 2022 | |
04 Oct 2022 | PSC07 | Cessation of Brian Firth as a person with significant control on 1 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mr Brian Firth Jnr as a director on 1 October 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB England to Wakefield Road Flushdyke Ossett West Yorkshire WF5 9JU on 28 April 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | SH08 | Change of share class name or designation | |
13 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 Jun 2016 | AD01 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Aug 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-08-02
|