Advanced company searchLink opens in new window

FIRTH PROCESS & MECHANICAL LTD

Company number 09546312

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)
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
17 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
12 Nov 2019 CH01 Director's details changed for Gregory Alexander Firth on 11 November 2019
12 Nov 2019 PSC04 Change of details for Gregory Alexander Firth as a person with significant control on 11 November 2019
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
08 May 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
18 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
16 Apr 2015 AD01 Registered office address changed from 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR United Kingdom to 10 Church Street Paddock Huddersfield West Yorkshire HD1 4TR on 16 April 2015
16 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-16
  • GBP 100