FIREFLY ENTERPRISES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2022-12-31

View Document

14/03/2414 March 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

30/06/2330 June 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 2023-02-13

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

25/01/2225 January 2022 Termination of appointment of Derek Lewis as a director on 2022-01-19

View Document

25/01/2225 January 2022 Termination of appointment of Daniel Edward Mccaig as a secretary on 2022-01-19

View Document

25/01/2225 January 2022 Termination of appointment of Daniel Edward Mccaig as a director on 2022-01-19

View Document

25/01/2225 January 2022 Termination of appointment of Martin Cox as a director on 2022-01-19

View Document

25/01/2225 January 2022 Cessation of Derek Lewis as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Cessation of Martin Cox as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Notification of Intec Business Communications Limited as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Appointment of Mr Simon Russell Newton as a director on 2022-01-19

View Document

25/01/2225 January 2022 Appointment of Mr Simon Andrew Howitt as a director on 2022-01-19

View Document

24/01/2224 January 2022 Registration of charge SC2310440001, created on 2022-01-19

View Document

24/01/2224 January 2022 Registration of charge SC2310440002, created on 2022-01-19

View Document

09/12/219 December 2021 Sub-division of shares on 2021-11-11

View Document

06/12/216 December 2021 Change of details for Mr Daniel Edward Mccaig as a person with significant control on 2021-10-31

View Document

06/12/216 December 2021 Director's details changed for Mr Daniel Edward Mccaig on 2021-12-06

View Document

06/12/216 December 2021 Secretary's details changed for Daniel Edward Mccaig on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Daniel Edward Mccaig on 2021-10-31

View Document

18/11/2118 November 2021 Director's details changed for Mr Derek Lewis on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Derek Lewis on 2021-11-09

View Document

18/11/2118 November 2021 Change of details for Mr Derek Lewis as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Derek Lewis as a person with significant control on 2021-11-09

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SUITE 46 GROVEWOOD BUSINESS CENTRE WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DANIEL EDWARD MCCAIG

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/04/164 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 300

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/05/154 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 12 BECKFORD BUSINESS CENTRE BECKFORD STREET HAMILTON LANARKSHIRE ML3 0BT

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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