ON FIRS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/05/252 May 2025 Appointment of Mrs Sarah Barton-Wales as a director on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Eoin Gerard Tiernan as a director on 2025-05-02

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Appointment of Mr Wadih Ibrahim as a director on 2024-01-26

View Document

01/02/241 February 2024 Termination of appointment of Shiv Shanti Amano as a director on 2024-01-26

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SHIV SHANTI AMANO

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON INSTRELL

View Document

10/05/1910 May 2019 CESSATION OF JASON MICHAEL INSTRELL AS A PSC

View Document

08/05/198 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR RAJDEEP SINGH BASRA

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR EOIN GERARD TIERNAN

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JOHN ARTHUR DENIS ADCOCK

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN EVANS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM HALL FARM BARN BEEBY ROAD SCRAPTOFT LEICESTER LE7 9SJ UNITED KINGDOM

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JASON MICHAEL INSTRELL

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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