FIRCROFT TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-05-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-05-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KIERON TREVOR NEIL CHAPMAN / 01/01/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | COMPANY NAME CHANGED FIRCROFT CONSULTING LIMITED CERTIFICATE ISSUED ON 26/06/18 |
26/06/1826 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON TREVOR NEIL CHAPMAN / 20/02/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE CHAPMAN / 20/02/2017 |
15/03/1715 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / SIMONE CHAPMAN / 20/02/2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/11/1515 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KIERON TREVOR CHAPMAN / 19/02/2015 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
13/06/1413 June 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONE CHAPMAN / 01/10/2009 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DEAN ARNOLD |
10/05/1010 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | DIRECTOR APPOINTED DEAN ARNOLD |
14/05/0914 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/06/0716 June 2007 | RETURN MADE UP TO 15/03/07; CHANGE OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | NEW SECRETARY APPOINTED |
18/05/0618 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | NEW DIRECTOR APPOINTED |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/04/056 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/01/0419 January 2004 | COMPANY NAME CHANGED MOTIONPRAISE LIMITED CERTIFICATE ISSUED ON 19/01/04 |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/04/0330 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
04/04/024 April 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
29/05/0129 May 2001 | NEW SECRETARY APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | SECRETARY RESIGNED |
15/03/0115 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company