IAN FIRTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a director on 2025-03-27

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

04/03/254 March 2025 Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-03-04

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

11/03/2111 March 2021 SAIL ADDRESS CHANGED FROM: 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

10/03/2110 March 2021 31/10/19 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 DISS REQUEST WITHDRAWN

View Document

03/11/203 November 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/2027 October 2020 APPLICATION FOR STRIKING-OFF

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MANIFOLD

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

18/01/1918 January 2019 CESSATION OF RICHARD ANTHONY OWEN FIRTH AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF IAN RICHARD FIRTH AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF CHRISTINE ANNE FIRTH AS A PSC

View Document

18/01/1918 January 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM FIRTH'S MILL MILL ROAD DEWSBURY WEST YORKSHIRE WF13 2HR

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FIRTH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FIRTH

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FIRTH

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FIRTH

View Document

08/12/188 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RACHEL FIRTH / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY OWEN FIRTH / 09/11/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD FIRTH / 10/08/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FIRTH / 10/08/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY OWEN FIRTH / 15/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RACHEL FIRTH / 15/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY OWEN FIRTH

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS SARAH RACHEL FIRTH

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD FIRTH / 06/04/2016

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD FIRTH / 26/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FIRTH / 26/06/2017

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FIRTH / 26/06/2017

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 SAIL ADDRESS CREATED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY OWEN FIRTH

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FIRTH / 06/04/2016

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/10/1417 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE FIRTH / 02/01/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD FIRTH / 02/01/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED BOXIT (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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