FIRSTEQ SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
07/05/257 May 2025 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to 4-5 Summit House Mitchell Street Edinburgh EH6 7BD on 2025-05-07 |
16/02/2516 February 2025 | Micro company accounts made up to 2024-05-31 |
07/07/247 July 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with updates |
17/05/2317 May 2023 | Cessation of Nicholas James Albert Williams as a person with significant control on 2022-07-15 |
12/11/2212 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
20/02/2220 February 2022 | Micro company accounts made up to 2021-05-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/02/216 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
24/02/1924 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
18/02/1818 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/02/1415 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/06/132 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/01/1313 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/02/1219 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/06/1112 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/06/1013 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARIE WILLIAMS / 16/05/2010 |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 16/05/2010 |
20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAMS / 01/05/2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY WILLIAMS / 01/05/2008 |
24/03/0824 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | COMPANY NAME CHANGED LEDGE 865 LIMITED CERTIFICATE ISSUED ON 29/06/05 |
16/05/0516 May 2005 | 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