FIRFIELD PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAYNER

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 96 KENSINGTON HIGH STREET 96 KENSINGTON HIGH STREET LONDON W8 4SG UNITED KINGDOM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O BLUE EDGE SOLUTIONS LIMITED 1 DILLINGTON GREAT STAUGHTON ST NEOTS CAMBS PE19 5DH

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURGH

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY CLIFTON

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY KEANE

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1413 March 2014 SUB-DIVISION 21/02/14

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED FIRFIELD MAINTENANCE LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 DIRECTOR APPOINTED MR MARK RUSSELL RAYNER

View Document

05/10/135 October 2013 DIRECTOR APPOINTED MR GREGORY OLIVER KEANE

View Document

07/09/137 September 2013 CURRSHO FROM 30/06/2014 TO 28/02/2014

View Document

14/06/1314 June 2013 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