FIRMCORE CONSULTING LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
27/03/2527 March 2025 | Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 131 Friargate Preston PR1 2EF on 2025-03-27 |
14/02/2514 February 2025 | Satisfaction of charge 133897670001 in full |
28/01/2528 January 2025 | Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07 |
19/12/2419 December 2024 | Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07 |
12/12/2412 December 2024 | Notification of Brendan Smith as a person with significant control on 2021-07-07 |
12/12/2412 December 2024 | Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07 |
12/12/2412 December 2024 | Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07 |
12/12/2412 December 2024 | Appointment of Mr Brendan Smith as a director on 2021-07-07 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-05-31 |
04/06/244 June 2024 | Cessation of Brendan Smith as a person with significant control on 2021-07-07 |
04/06/244 June 2024 | Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07 |
04/06/244 June 2024 | Termination of appointment of Brendan Smith as a director on 2021-07-07 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
04/06/244 June 2024 | Notification of Rhys Kyle Smith as a person with significant control on 2021-07-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Micro company accounts made up to 2022-05-31 |
15/09/2215 September 2022 | Notification of Brendan Smith as a person with significant control on 2021-07-07 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
15/09/2215 September 2022 | Appointment of Mr Brendan Smith as a director on 2021-07-07 |
15/09/2215 September 2022 | Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07 |
15/09/2215 September 2022 | Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Notification of Brendan Smith as a person with significant control on 2021-07-07 |
10/05/2210 May 2022 | Termination of appointment of Rhys Kyle Smith as a director on 2021-07-07 |
10/05/2210 May 2022 | Cessation of Rhys Kyle Smith as a person with significant control on 2021-07-07 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
10/05/2210 May 2022 | Appointment of Mr Brendan Smith as a director on 2021-07-07 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Registered office address changed from 27 Lower Bank Road Fulwood Preston PR2 8NS England to 47-49 New Hall Lane Preston PR1 5NY on 2021-12-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
16/12/2116 December 2021 | Appointment of Mr Rhys Kyle Smith as a director on 2021-07-07 |
16/12/2116 December 2021 | Notification of Rhys Kyle Smith as a person with significant control on 2021-07-07 |
16/12/2116 December 2021 | Cessation of Brendan Smith as a person with significant control on 2021-07-07 |
16/12/2116 December 2021 | Termination of appointment of Brendan Smith as a director on 2021-07-07 |
08/07/218 July 2021 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES |
07/07/217 July 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDIFORTH |
07/07/217 July 2021 | REGISTERED OFFICE CHANGED ON 07/07/2021 FROM 23 ASHFORD ROAD DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE S18 8RQ UNITED KINGDOM |
07/07/217 July 2021 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES |
07/07/217 July 2021 | CESSATION OF ANDREW RUDDIFORTH AS A PSC |
07/07/217 July 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN SMITH |
07/07/217 July 2021 | DIRECTOR APPOINTED MR BRENDAN SMITH |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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