1ST RESPONDER LTD



Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 Application to strike the company off the register

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
27/06/1327 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
15/08/1215 August 2012 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVAN CHIPPINDALL - HIGGIN

View Document

12/06/1012 June 2010 REGISTERED OFFICE CHANGED ON 12/06/2010 FROM C/O ADVENTURE COLLEGE UNIT 19 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU ENGLAND

View Document

12/06/1012 June 2010 REGISTERED OFFICE CHANGED ON 12/06/2010 FROM
C/O ADVENTURE COLLEGE
UNIT 19 FAIRWAYS BUSINESS CENTRE
AIRPORT SERVICE ROAD
PORTSMOUTH
HAMPSHIRE
PO3 5NU
ENGLAND

View Document

12/06/1012 June 2010 SAIL ADDRESS CREATED

View Document

12/06/1012 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL POLING / 01/04/2010

View Document

12/06/1012 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVAN CHIPPINDALL - HIGGIN

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
10 ST. ANNE STREET
SALISBURY
WILTSHIRE
SP1 2DN
UNITED KINGDOM

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 10 ST. ANNE STREET SALISBURY WILTSHIRE SP1 2DN UNITED KINGDOM

View Document

13/10/0913 October 2009 Annual return made up to 10 June 2008 with full list of shareholders

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED KEVAN GEORGE WILLIAM CHIPPINDALL-HIGGIN

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA ST CLAIR

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
VENTURE HOUSE
THE TANNERIES, EAST STREET
TITCHFIELD
FAREHAM
PO14 4AR

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM VENTURE HOUSE THE TANNERIES, EAST STREET TITCHFIELD FAREHAM PO14 4AR

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED 18/12/07

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED
18/12/07

View Document

28/12/0728 December 2007 NC INC ALREADY ADJUSTED 18/12/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/07/058 July 2005 ￯﾿ᄑ NC 1001/1100
27/06/05

View Document

08/07/058 July 2005 £ NC 1001/1100 27/06/05

View Document

08/07/058 July 2005 ￯﾿ᄑ NC 99/1001
27/06/0

View Document

08/07/058 July 2005 £ NC 99/1001 27/06/0

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0510 June 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