Advanced company searchLink opens in new window

FIRTH, FIRTH AND SMITH LIMITED

Company number 06778814

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)
09 Feb 2024 CS01 Confirmation statement made on 6 December 2023 with updates
28 Dec 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 30 May 2023 to 31 December 2022
22 May 2023 AA Micro company accounts made up to 30 May 2022
06 Apr 2023 TM01 Termination of appointment of Jennifer Smith as a director on 24 November 2022
28 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
10 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Feb 2022 CH01 Director's details changed for Mrs Jemma Ray Firth on 8 February 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
22 Sep 2021 AP01 Appointment of Mrs Jennifer Smith as a director on 1 August 2021
11 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
25 Aug 2020 AA Micro company accounts made up to 31 May 2020
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,010
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 12
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
15 Feb 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
05 Feb 2019 AD01 Registered office address changed from 45 Bridge Street Usk Gwent NP15 1BQ to 152 Chester Road Warrington WA4 6AQ on 5 February 2019
29 May 2018 PSC04 Change of details for Mrs Jemma Ray Firth as a person with significant control on 25 May 2018
29 May 2018 PSC04 Change of details for Mr Alex Andre Firth as a person with significant control on 25 May 2018
16 Mar 2018 CH01 Director's details changed for Mrs Jemma Ray Firth on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Alex Andre Firth on 16 March 2018