FIREFLY HYBRID POWER LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Cessation of Ccl Energy Group Limited as a person with significant control on 2020-12-23

View Document

14/01/2214 January 2022 Cessation of Pkb Holdings Limited as a person with significant control on 2020-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Paul Robert Edward Brooks as a director on 2020-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Paul Robert Brooks as a director on 2020-12-23

View Document

14/01/2214 January 2022 Termination of appointment of Paul Robert Brooks as a secretary on 2020-12-23

View Document

12/01/2212 January 2022 Court order for early dissolution in a winding-up by the court

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / PKB HOLDINGS LIMITED / 06/05/2019

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / CCL ENERGY GROUP LIMITED / 06/05/2019

View Document

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

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM GORDON FERGUSON & CO, COMAC HOUSE 2 CODDINGTON CRESCENT HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4YF UNITED KINGDOM

View Document

09/01/199 January 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PKB HOLDINGS LIMITED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / CCL ENERGY GROUP LIMITED / 06/04/2017

View Document

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

View Accounts

15/05/1715 May 2017 ADOPT ARTICLES 20/04/2017

View Document

15/05/1715 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 100

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR PAUL ROBERT BROOKS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR PAUL ROBERT EDWARD BROOKS

View Document

06/04/176 April 2017 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