FIRMCORE CONSULTING LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/03/2527 March 2025 Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 131 Friargate Preston PR1 2EF on 2025-03-27

View Document

14/02/2514 February 2025 Satisfaction of charge 133897670001 in full

View Document

28/01/2528 January 2025 Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07

View Document

19/12/2419 December 2024 Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07

View Document

12/12/2412 December 2024 Notification of Brendan Smith as a person with significant control on 2021-07-07

View Document

12/12/2412 December 2024 Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07

View Document

12/12/2412 December 2024 Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07

View Document

12/12/2412 December 2024 Appointment of Mr Brendan Smith as a director on 2021-07-07

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-05-31

View Document

04/06/244 June 2024 Cessation of Brendan Smith as a person with significant control on 2021-07-07

View Document

04/06/244 June 2024 Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07

View Document

04/06/244 June 2024 Termination of appointment of Brendan Smith as a director on 2021-07-07

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Notification of Rhys Kyle Smith as a person with significant control on 2021-07-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Notification of Brendan Smith as a person with significant control on 2021-07-07

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Appointment of Mr Brendan Smith as a director on 2021-07-07

View Document

15/09/2215 September 2022 Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07

View Document

15/09/2215 September 2022 Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07

View Document

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

View Accounts

10/05/2210 May 2022 Notification of Brendan Smith as a person with significant control on 2021-07-07

View Document

10/05/2210 May 2022 Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07

View Document

10/05/2210 May 2022 Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Appointment of Mr Brendan Smith as a director on 2021-07-07

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Registered office address changed from 27 Lower Bank Road Fulwood Preston PR2 8NS England to 47-49 New Hall Lane Preston PR1 5NY on 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07

View Document

16/12/2116 December 2021 Notification of Rhys Kyle Smith as a person with significant control on 2021-07-07

View Document

16/12/2116 December 2021 Cessation of Brendan Smith as a person with significant control on 2021-07-07

View Document

16/12/2116 December 2021 Termination of appointment of Brendan Smith as a director on 2021-07-07

View Document

08/07/218 July 2021 CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES

View Document

07/07/217 July 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDIFORTH

View Document

07/07/217 July 2021 REGISTERED OFFICE CHANGED ON 07/07/2021 FROM 23 ASHFORD ROAD DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE S18 8RQ UNITED KINGDOM

View Document

07/07/217 July 2021 CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES

View Document

07/07/217 July 2021 CESSATION OF ANDREW RUDDIFORTH AS A PSC

View Document

07/07/217 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN SMITH

View Document

07/07/217 July 2021 DIRECTOR APPOINTED MR BRENDAN SMITH

View Document

11/05/2111 May 2021 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