FIREFLY ENTERPRISES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
28/09/2428 September 2024 | Accounts for a small company made up to 2023-12-31 |
25/09/2425 September 2024 | Termination of appointment of Phil Astell as a director on 2024-09-19 |
25/09/2425 September 2024 | Termination of appointment of Simon Howitt as a director on 2024-09-19 |
25/09/2425 September 2024 | Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19 |
25/09/2425 September 2024 | Appointment of Mr Richard William Vogt as a director on 2024-09-19 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-30 with no updates |
19/03/2419 March 2024 | Accounts for a small company made up to 2022-12-31 |
14/03/2414 March 2024 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
30/06/2330 June 2023 | Termination of appointment of Simon Newton as a director on 2023-06-15 |
30/06/2330 June 2023 | Appointment of Mr Phil Astell as a director on 2023-06-15 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Termination of appointment of Derek Lewis as a director on 2022-01-19 |
25/01/2225 January 2022 | Termination of appointment of Daniel Edward Mccaig as a secretary on 2022-01-19 |
25/01/2225 January 2022 | Termination of appointment of Daniel Edward Mccaig as a director on 2022-01-19 |
25/01/2225 January 2022 | Termination of appointment of Martin Cox as a director on 2022-01-19 |
25/01/2225 January 2022 | Cessation of Derek Lewis as a person with significant control on 2022-01-19 |
25/01/2225 January 2022 | Cessation of Martin Cox as a person with significant control on 2022-01-19 |
25/01/2225 January 2022 | Notification of Intec Business Communications Limited as a person with significant control on 2022-01-19 |
25/01/2225 January 2022 | Appointment of Mr Simon Russell Newton as a director on 2022-01-19 |
25/01/2225 January 2022 | Appointment of Mr Simon Andrew Howitt as a director on 2022-01-19 |
24/01/2224 January 2022 | Registration of charge SC2310440001, created on 2022-01-19 |
24/01/2224 January 2022 | Registration of charge SC2310440002, created on 2022-01-19 |
09/12/219 December 2021 | Sub-division of shares on 2021-11-11 |
06/12/216 December 2021 | Change of details for Mr Daniel Edward Mccaig as a person with significant control on 2021-10-31 |
06/12/216 December 2021 | Director's details changed for Mr Daniel Edward Mccaig on 2021-12-06 |
06/12/216 December 2021 | Secretary's details changed for Daniel Edward Mccaig on 2021-12-06 |
06/12/216 December 2021 | Director's details changed for Mr Daniel Edward Mccaig on 2021-10-31 |
18/11/2118 November 2021 | Director's details changed for Mr Derek Lewis on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr Derek Lewis on 2021-11-09 |
18/11/2118 November 2021 | Change of details for Mr Derek Lewis as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Change of details for Mr Derek Lewis as a person with significant control on 2021-11-09 |
07/10/217 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
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 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR DANIEL EDWARD MCCAIG |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
04/04/164 April 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 300 |
24/03/1624 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/07/1531 July 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/05/154 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 12 BECKFORD BUSINESS CENTRE BECKFORD STREET HAMILTON LANARKSHIRE ML3 0BT |
06/05/116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/05/104 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | SECRETARY'S PARTICULARS CHANGED |
04/05/074 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
18/12/0618 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
04/05/064 May 2006 | SECRETARY'S PARTICULARS CHANGED |
04/05/064 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
07/10/057 October 2005 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU |
09/05/059 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
07/05/027 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | SECRETARY RESIGNED |
07/05/027 May 2002 | NEW SECRETARY APPOINTED |
07/05/027 May 2002 | NEW DIRECTOR APPOINTED |
02/05/022 May 2002 | 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