FIRMEDGE LTD
Status | ACTIVE |
Company No. | 07801488 |
Category | Private Limited Company |
Incorporated | 07 Oct 2011 |
Age | 12 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
FIRMEDGE LTD is an active private limited company with number 07801488. It was incorporated 12 years, 6 months, 30 days ago, on 07 October 2011. The company address is Unit 6 Lodge Court Alan Ramsbottom Way Unit 6 Lodge Court Alan Ramsbottom Way, Blackburn, BB6 7FB, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-29
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stuart Mccarthy
Change date: 2023-04-05
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-05
Officer name: Mr Roy Christopher Westwood
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
New address: Unit 6 Lodge Court Alan Ramsbottom Way Great Harwood Blackburn Lancashire BB6 7FB
Change date: 2020-04-06
Old address: Unit 11 Richmond Industrial Estate Accrington Lancashire BB5 0RJ England
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 03 Nov 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-16
New address: Unit 11 Richmond Industrial Estate Accrington Lancashire BB5 0RJ
Old address: Shuttleworth House Farm Castle Clough Hapton Burnley Lancashire BB12 7LN
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Mr Roy Christopher Westwood
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-03
Officer name: Mr Roy Christopher Westwood
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Change account reference date company previous shortened
Date: 06 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 05 Nov 2012
Action Date: 05 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-05
Old address: Shuttleworth House Farm Castle Clough Hapton Burnley Lancashire BB12 7LN United Kingdom
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 29 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-29
Officer name: Mr Paul Stuart Mccarthy
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: Unit 6 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2SZ United Kingdom
Change date: 2012-09-26
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Westwood
Change date: 2011-10-12
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Mr Paul Mccarthy
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: 28 Spencer Street Accrington Lancashire BB56SY United Kingdom
Documents
Some Companies
BARBICAN HOUSE,PLYMOUTH,PL1 2NA
Number: | 09858111 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NINIAN PARK NINIAN WAY,,STAFFORDSHIRE,B77 5ES
Number: | 05361321 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY MOVING GROUP HOLDINGS LIMITED
28 PARK ROAD,MERSEYSIDE,L34 3LR
Number: | 05919426 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURELEC SECURITY SYSTEMS LTD
19 FOXWOOD AVENUE,CHRISTCHURCH,BH23 3JZ
Number: | 09006035 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CAPCROFT CRESCEN,BIRMINGHAM,B13 0BF
Number: | 10476692 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORTHERN LIGHT CRUISING COMPANY LIMITED
14 FRANCIS STREET,KYLE,IV40 8DT
Number: | SC487761 |
Status: | ACTIVE |
Category: | Private Limited Company |