FIRSTFLOW TECHNICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Micro company accounts made up to 2024-06-30 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-09 with updates |
01/08/241 August 2024 | Change of details for Mr Paul George Eccles as a person with significant control on 2024-05-22 |
04/07/244 July 2024 | Termination of appointment of Paul Wilkinson Dickie as a director on 2024-05-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Termination of appointment of James Barrie as a director on 2024-05-22 |
24/06/2424 June 2024 | Purchase of own shares. |
21/06/2421 June 2024 | Cancellation of shares. Statement of capital on 2024-05-22 |
14/06/2414 June 2024 | Termination of appointment of Suzanne Barrie as a secretary on 2024-05-30 |
14/06/2414 June 2024 | Cessation of James Barrie as a person with significant control on 2024-05-30 |
14/06/2414 June 2024 | Cessation of Paul Wilkinson Dickie as a person with significant control on 2024-05-30 |
06/10/236 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Micro company accounts made up to 2021-06-30 |
10/12/2110 December 2021 | Registered office address changed from 7 Torbeg Gardens East Kilbride Glasgow G75 9NE Scotland to 1 Unit 1 Glenburn Court Collage Milton East Kilbride G74 5BA on 2021-12-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 7 7 TORBEG GARDENS EAST KILBRIDE GLASGOW G75 9NE SCOTLAND |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 79 CARRON PLACE EAST KILBRIDE GLASGOW G75 0YL SCOTLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 21 CARRON PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE SOUTH LANARKSHIRE G75 0YL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/06/1312 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | 29/06/11 STATEMENT OF CAPITAL GBP 300.00 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE ECCLES / 29/06/2011 |
16/07/1216 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILKINSON DICKIE / 29/06/2011 |
16/07/1216 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE BARRIE / 29/06/2011 |
16/07/1216 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRIE / 29/06/2011 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/10/1012 October 2010 | DISS40 (DISS40(SOAD)) |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BARRIE / 31/05/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRIE / 01/06/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE ECCLES / 01/06/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON DICKIE / 01/06/2010 |
11/10/1011 October 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
08/10/108 October 2010 | FIRST GAZETTE |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/11/095 November 2009 | Annual return made up to 9 June 2009 with full list of shareholders |
22/07/0822 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/07/073 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 10 CULZEAN DRIVE, STEWARTFIELD EAST KILBRIDE SOUTH LANARKSHIRE G74 4BL |
28/09/0628 September 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 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