1ST INTERVENTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CESSATION OF PAUL MARTIN BURNS AS A PSC

View Document

21/08/1921 August 2019 CESSATION OF DEBORAH ANN BURNS AS A PSC

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN BURNS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANNE BURNS

View Document

16/02/1716 February 2017 07/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 01/01/15 STATEMENT OF CAPITAL GBP 40

View Document

14/09/1514 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS DEBORAH ANN BURNS

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BURNES / 09/08/2013

View Document

09/08/139 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BURNES / 04/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN BURNS / 04/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6 FORELANDS PLACE BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9QD

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

06/08/026 August 2002 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