FIRTH GROUND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Charles Basil Firth as a person with significant control on 2025-08-01

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Charles Basil Firth on 2025-08-01

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BASIL FIRTH / 11/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 8DF UNITED KINGDOM

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BASIL FIRTH / 09/01/2010

View Document

09/01/109 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY CHARLES FIRTH

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 24 BAYSWATER ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 3HS

View Document

09/04/099 April 2009 PREVSHO FROM 31/01/2010 TO 31/03/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR CHARLES BASIL FIRTH

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH EMMERSON

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/092 April 2009 COMPANY NAME CHANGED FIRTH DEFENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/12/04; NO CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/12/03; NO CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: ARMSTRONG WATSON MILNE BOOTH CENTRAL HOUSE ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 28/12/95; CHANGE OF MEMBERS

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: HOPEWELL NORTH ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5HG

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

21/04/9521 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: HOPEWELL NORTH ROAD HORSFORTH HORSFORTH LEEDS WEST YORKSHIRE LS18 5HG

View Document

25/01/9525 January 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: 2 DRURY LANE HORSFORTH LEEDS LS18 4BQ

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 2 DRURY LANE HORSFORTH LEEDS LS18 4BQ

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: ASTON WORKS ASTON MOUNT BRAMLEY LEEDS LS13 2BY

View Document

01/02/911 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/08/906 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9018 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8913 November 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/04/895 April 1989 £ NC 100/1000 12/08/8

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/8726 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/01/8721 January 1987 SECRETARY RESIGNED

View Document

16/01/8716 January 1987 CERTIFICATE OF INCORPORATION

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