FIREFISH SOFTWARE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

16/04/2516 April 2025 Cessation of Scottish Growth Scheme - Foresight Group Equity Finance L.P as a person with significant control on 2023-04-20

View Document

16/04/2516 April 2025 Cessation of Foresight Enterprise Vct Plc as a person with significant control on 2023-04-20

View Document

16/04/2516 April 2025 Cessation of Foresight Vct Plc as a person with significant control on 2023-04-20

View Document

18/07/2418 July 2024 Termination of appointment of Lindsey Claire Firmston-Williams as a director on 2024-07-18

View Document

24/06/2424 June 2024 Appointment of Mr Harry Staples as a director on 2024-06-24

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/05/2424 May 2024 Change of details for Wendy Grace Kirk as a person with significant control on 2016-04-06

View Document

28/02/2428 February 2024 Appointment of Mr Richard William Mullan as a secretary on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Appointment of Mrs Lindsey Claire Firmston-Williams as a director on 2023-12-21

View Document

20/12/2320 December 2023 Termination of appointment of David John Miles as a director on 2023-12-20

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-09-08

View Document

08/06/238 June 2023 Sub-division of shares on 2023-03-24

View Document

06/06/236 June 2023 Notification of Scottish Growth Scheme - Foresight Group Equity Finance L.P as a person with significant control on 2023-04-20

View Document

06/06/236 June 2023 Notification of Foresight Enterprise Vct Plc as a person with significant control on 2023-04-20

View Document

06/06/236 June 2023 Notification of Foresight Vct Plc as a person with significant control on 2023-04-20

View Document

06/06/236 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-24

View Document

05/06/235 June 2023 Director's details changed for Mr Richard Cameron Lewis on 2023-05-20

View Document

05/06/235 June 2023 Change of details for Wendy Grace Kirk as a person with significant control on 2023-03-24

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

05/06/235 June 2023 Director's details changed for Mr David John Miles on 2023-05-20

View Document

31/05/2331 May 2023 Appointment of Mr David John Miles as a director on 2023-05-18

View Document

31/05/2331 May 2023 Appointment of Mr Richard Cameron Lewis as a director on 2023-05-18

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

28/03/2328 March 2023 Termination of appointment of Kenneth Napier Mcdougall as a secretary on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/03/2016 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/01/2017

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS KAI DONNA MURRAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 24/10/17 STATEMENT OF CAPITAL GBP 80740.00

View Document

25/08/1725 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HIDDLESTON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 SECOND FILING OF AP01 FOR WENDY GRACE KIRK

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HIDDLESTON

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MACKAY / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GRACE KIRK / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GRACE KIRK / 07/12/2015

View Document

07/12/157 December 2015 SECRETARY'S CHANGE OF PARTICULARS / KENNETH NAPIER MCDOUGALL / 07/12/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN MACKAY / 07/12/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ALAN ROBERT HIDDLESTON

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 4 LYNEDOCH PLACE GLASGOW G3 6AB

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 ALTER ARTICLES 03/04/2015

View Document

30/04/1530 April 2015 ARTICLES OF ASSOCIATION

View Document

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 79000.00

View Document

13/08/1413 August 2014 ADOPT ARTICLES 06/08/2014

View Document

05/08/145 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1429 July 2014 30/04/14 STATEMENT OF CAPITAL GBP 63200

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 EMI SHARE OPTION SCHEME ADOPTED 31/01/2014

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/02/1127 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

18/02/1018 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 21000

View Document

26/01/1026 January 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED ANDREW IAN MACKAY

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED WENDY GRACE KIRK

View Document

26/01/1026 January 2010 SECRETARY APPOINTED KENNETH NAPIER MCDOUGALL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/01/108 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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