FIRTHY'S TRAFFIC MANAGEMENT LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

06/12/246 December 2024 Registered office address changed from 30 Danesway Scawthorpe Doncaster DN5 9EA England to 38 Ballam Avenue Doncaster DN5 9DX on 2024-12-06

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 11 ST. VINCENT AVENUE WOODLANDS DONCASTER DN6 7TY ENGLAND

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 16 BURGH HOUSE INGS LANE SKELLOW DONCASTER SOUTH YORKSHIRE DN6 8QU

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1419 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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