1ST CLASS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

14/02/2514 February 2025 Change of details for Mr Beviss Thompson as a person with significant control on 2025-02-02

View Document

14/02/2514 February 2025 Director's details changed for Mr Beviss Thompson on 2025-02-02

View Document

17/10/2417 October 2024 Change of details for Mr Beviss Thompson as a person with significant control on 2024-04-06

View Document

16/10/2416 October 2024 Director's details changed for Mr Beviss Thompson on 2024-04-06

View Document

16/10/2416 October 2024 Change of details for Mr Beviss Thompson as a person with significant control on 2024-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 15/05/2020

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR MARK ANTHONY NOONE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 COMPANY NAME CHANGED 1ST CLASS SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 10/03/20

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 30/09/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 02/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 02/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF PAUL HINE AS A PSC

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 01/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 01/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HINE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HINE

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/06/185 June 2018 08/01/18 STATEMENT OF CAPITAL GBP 100

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 08/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT

View Document

08/05/188 May 2018 Registered office address changed from , 10 Western Road, Romford, Essex, RM1 3JT to 264 High Street Beckenham BR3 1DZ on 2018-05-08

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVISS THOMPSON / 18/01/2018

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVISS THOMPSON / 19/11/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEVISS THOMPSON / 06/11/2014

View Document

06/11/146 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1219 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

06/06/116 June 2011 Registered office address changed from , Sir Robert Peel House 344-348 High Road, Ilford, Essex, IG1 1QP on 2011-06-06

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVISS THOMPSON / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HINE / 02/10/2009

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 16 MALLARD ROAD SOUTH CROYDON CR2 8TY

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information