FIREFLY CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/04/233 April 2023 Change of details for Mr Melvin Peter Marks as a person with significant control on 2023-04-03

View Document

29/03/2329 March 2023 Director's details changed for Mr Melvin Peter Marks on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Julie Felice Marks as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mrs Julie Felice Marks on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-07 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/05/1921 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PREVSHO FROM 30/04/2019 TO 28/02/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/04/1621 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS JULIE MARKS

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR MELVIN MARKS

View Document

19/05/1519 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 2

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

07/04/157 April 2015 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