1ST CALL INSTALL LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/11/2120 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
13/01/1913 January 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE STANLEY |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
11/12/1711 December 2017 | 19/10/16 STATEMENT OF CAPITAL GBP 100 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/12/1529 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/01/1512 January 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/01/149 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/01/136 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL STANLEY / 07/11/2009 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 51 MERLIN WAY CHIPPING SODBURY BRISTOL BS37 6XR |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED |
15/11/0615 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/08/067 August 2006 | SECRETARY'S PARTICULARS CHANGED |
08/11/058 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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