FIREFLY PAYROLL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Director's details changed for Ms Noreen Munro on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Jason Stuart Hart on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Change of details for Ms Noreen Munro as a person with significant control on 2024-04-05

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registered office address changed from Heritage House Yalding Hill Yalding Maidstone Kent ME18 6AL England to Bridge Suite Barham Court Teston Maidstone Kent ME18 5BZ on 2023-07-05

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Secretary's details changed for Mrs Noreen Christie on 2021-08-18

View Document

21/10/2221 October 2022 Director's details changed for Mrs Noreen Christie on 2021-08-18

View Document

21/10/2221 October 2022 Change of details for Mrs Noreen Christie as a person with significant control on 2021-08-18

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Registered office address changed from The Old Barn, Downs Court, Yalding Hill Yalding Maidstone Kent ME18 6AL United Kingdom to Heritage House Yalding Hill Yalding Maidstone Kent ME18 6AL on 2021-12-02

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 02/07/19 STATEMENT OF CAPITAL GBP 101

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NOREEN CHRISTIE / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR JASON HART

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NOREEN MUNRO / 07/09/2017

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN MUNRO / 07/09/2017

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MRS NOREEN MUNRO / 07/09/2017

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 6 DOWNS COURT YALDING HILL YALDING MAIDSTONE KENT ME18 6AL ENGLAND

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MRS NOREEN MUNRO / 05/04/2017

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/03/1826 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CESSATION OF JAMES MUNRO AS A PSC

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM STUDIO ONE OFFICE 11 DANA TRADING EST PADDOCK WOOD TONBRIDGE KENT TN12 6UT ENGLAND

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM UNIT 4, DOWNS COURT YALDING HILL YALDING MAIDSTONE KENT ME18 6AL

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/10/1124 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUNRO / 09/09/2010

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOREEN MUNRO / 09/09/2010

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 7A ASHCROFT ROAD, PADDOCK WOOD TONBRIDGE KENT TN12 6LQ

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY NOREEN MUNRO

View Document

05/09/085 September 2008 APT OF DIR AND SEC, RES OF DIR, CERTIFICATE OF NON TRADING,TRANSFER OF STOCKS AND SHARES 06/11/2006

View Document

05/09/085 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 COMPANY NAME CHANGED OXYGENE65 LTD CERTIFICATE ISSUED ON 03/09/08

View Document

02/09/082 September 2008 SECRETARY APPOINTED MRS NOREEN MUNRO

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MRS NOREEN MUNRO

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 7A ASHCROFT ROAD PADDOCK WOOD KENT TN12 6LQ

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 SECRETARY RESIGNED

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