FIREFLY IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

04/09/254 September 2025 Confirmation statement made on 2025-09-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-29

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM VALLHALLA ALVES FORRES IV36 2RR SCOTLAND

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM VALHALLA ALVES FORRES IV36 2RB SCOTLAND

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / IAN DAVID ROBINSON / 09/05/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM HORIZON SCOTLAND FORRES ENTERPRISE PARK FORRES MORAYSHIRE IV36 2AB

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA LANDER STOW

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANDER STOW

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ROBINSON / 01/06/2011

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MARGARET ELAINE LANDER STOW / 01/10/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW LANDER STOW / 01/05/2012

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW LANDER STOW / 23/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ROBINSON / 23/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MARGARET ELAINE LANDER STOW / 23/09/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW LANDER STOW / 01/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ROBINSON / 01/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM UNIT IC10, HORIZON SCOTLAND FORRES ENTERPRISE PARK FORRES MORAYSHIRE IV36 2AB

View Document

30/09/1030 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 ADOPT MEM AND ARTS 10/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 131 KNOCKOMIE RISE FORRES MORAYSHIRE IV36 2HE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 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