FIRMAN SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

14/07/2114 July 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 3 GROVE ROAD SANDOWN ISLE OF WIGHT PO36 9BQ ENGLAND

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 19/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 19/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 19/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 19/10/2018

View Document

22/10/1822 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 19/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 19/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 02/01/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 02/01/2018

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC JAMES LAWSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA FRANCES ELKINS

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 18/04/2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 3 GROVE ROAD SANDOWN ISLE OF WIGHT PO36 9BQ ENGLAND

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 08/06/2016

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 08/06/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HENRIETTA FRANCES ELKINS / 18/04/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA FRANCES ELKINS / 01/07/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 12/06/2010

View Document

31/08/1131 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES LAWSON / 02/10/2009

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA FRANCES ELKINS / 02/10/2009

View Document

15/08/1015 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 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