FIRMEDGE LTD

Unit 6 Lodge Court Alan Ramsbottom Way Unit 6 Lodge Court Alan Ramsbottom Way, Blackburn, BB6 7FB, Lancashire
StatusACTIVE
Company No.07801488
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 6 months, 30 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRW FLOORING LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:09858111
Status:ACTIVE
Category:Private Limited Company

MST TIMING LIMITED

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

TACTICS TECHNICAL SERVICE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source