Advanced company searchLink opens in new window

FIRTH SERVICES LIMITED

Company number 04441492

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)
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
  • GBP 2,099
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
  • GBP 2,099