1ST CALL APPLIANCE SERVICE LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
08/09/258 September 2025 New | Confirmation statement made on 2025-06-17 with no updates |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
11/05/2511 May 2025 | Total exemption full accounts made up to 2024-06-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
29/01/2129 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WESLEY BAGGETT / 27/01/2021 |
29/01/2129 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / TRUDI BAGGETT / 27/01/2021 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
03/11/203 November 2020 | DISS40 (DISS40(SOAD)) |
31/10/2031 October 2020 | 30/06/19 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O BLACKBORN LIMITED 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ |
05/06/185 June 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BAGGETT |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BAGGETT |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BAGGETT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/10/1520 October 2015 | DISS40 (DISS40(SOAD)) |
19/10/1519 October 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/10/1513 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | SECOND FILING FOR FORM AP01 |
19/02/1419 February 2014 | SECOND FILING FOR FORM TM01 |
06/09/136 September 2013 | DIRECTOR APPOINTED MR ROSS WESLEY BAGGETT |
06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BAGGETT |
12/07/1312 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/10/124 October 2012 | 23/03/12 STATEMENT OF CAPITAL GBP 200 |
27/09/1227 September 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/04/1210 April 2012 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/09/1112 September 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARRY BAGGETT / 17/06/2010 |
24/06/1024 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QJ |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM SALAMANDER QUAY WEST, PARK LANE UXBRIDGE MIDDLESEX UB9 6NZ |
26/07/0726 July 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
19/07/0419 July 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | SECRETARY RESIGNED |
24/06/0324 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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