FIRTH SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Return of final meeting in a members' voluntary winding up

View Document

25/07/2325 July 2023 Registered office address changed from Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-07-25

View Document

24/07/2324 July 2023 Declaration of solvency

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR MCLEAN

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 AUDITOR'S RESIGNATION

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 SECRETARY APPOINTED PETER ATHERTON CASHMORE

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED PETER ATHERTON CASHMORE

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN WHITFIELD

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WHITFIELD

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR JOHN MCLEAN / 12/09/2011

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 REDUCE ISSUED CAPITAL 24/05/2011

View Document

02/06/112 June 2011 SOLVENCY STATEMENT DATED 24/05/11

View Document

02/06/112 June 2011 02/06/11 STATEMENT OF CAPITAL GBP 1

View Document

02/06/112 June 2011 STATEMENT BY DIRECTORS

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED ALAN WHITFIELD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PETERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: CAMPUS 300 MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TQ

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGAG 17/10/00

View Document

27/11/0027 November 2000 GUARANTEE/LEGAL MORTGA 17/10/00

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: KERNEL HOUSE KILLINGBECK DRIVE KILLINGBECK LEEDS LS14 6UF

View Document

04/03/984 March 1998 COMPANY NAME CHANGED THE KERNEL GROUP LIMITED CERTIFICATE ISSUED ON 05/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 COMPANY NAME CHANGED FIRTH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/08/968 August 1996 COMPANY NAME CHANGED THE KERNEL GROUP LIMITED CERTIFICATE ISSUED ON 09/08/96

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 CONVE RECON 12/05/95

View Document

18/05/9518 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/95

View Document

18/05/9518 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/95

View Document

18/05/9518 May 1995 £ NC 1372250/4000000 28/04/95

View Document

18/05/9518 May 1995 £ IC 3450813/2900813 12/05/95 £ SR 550000@1=550000

View Document

18/05/9518 May 1995 SHARES 28/04/95

View Document

18/05/9518 May 1995 S366A DISP HOLDING AGM 28/04/95

View Document

18/05/9518 May 1995 S386 DISP APP AUDS 28/04/95

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9515 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

16/06/9316 June 1993 SECRETARY RESIGNED

View Document

16/06/9316 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/08/9213 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 AUDITOR'S RESIGNATION

View Document

07/05/927 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/07/914 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/914 July 1991 ALTER MEM AND ARTS 05/06/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

27/02/9027 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/90

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 £ NC 475000/820250

View Document

09/08/899 August 1989 S-DIV

View Document

09/08/899 August 1989 VARYING SHARE RIGHTS AND NAMES 26/07/89

View Document

02/08/892 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/894 April 1989 COMPANY NAME CHANGED KERNEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/89

View Document

18/02/8918 February 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 WD 03/10/88 AD 15/09/88--------- PREMIUM £ SI 274330@1=274330 £ IC 155000/429330

View Document

10/10/8810 October 1988 £ NC 156948/475000

View Document

10/10/8810 October 1988 CONVE

View Document

10/10/8810 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/09/88

View Document

19/01/8819 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: C/O JOHN GORDON WALTON & CO AQUIS HOUSE 12 GREEK STREET LEEDS

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