FIREFLY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1830 August 2018 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1828 August 2018 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1822 August 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

20/08/1820 August 2018 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

05/06/185 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ADAM DAVID LAWRENCE MONTGOMERY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MONTGOMERY

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 11 WILSHERE AVENUE ST ALBANS HERTFORDSHIRE AL1 2PJ ENGLAND

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN NEAL MONTGOMERY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

25/06/1425 June 2014 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

10/09/1310 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

08/10/128 October 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 11 WILSHERE AVENUE ST ALBANS AL1 2PJ UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 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