1ST RESPONSE SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2024-09-28

View Document

21/05/2521 May 2025 Resolutions

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-07-25

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Registered office address changed from Floor 4 Sunshine House 5-7 Cutler Street London E1 7DJ England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-04-22

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-01-04 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

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

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 32 HIGH STREET RYE EAST SUSSEX TN31 7JG ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 4, GUILDPRIME BUSINESS CENTRE SOUTHEND ROAD BILLERICAY ESSEX CM11 2PZ ENGLAND

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078929550004

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078929550003

View Document

05/06/195 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078929550001

View Document

16/01/1916 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 078929550001

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID FREW

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078929550002

View Document

06/09/186 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2017

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078929550002

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GNANASEGARAM JAYASEGARAM

View Document

17/12/1717 December 2017 CESSATION OF ANTHONY LESLIE WILLIAMS AS A PSC

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

17/12/1717 December 2017 CESSATION OF JACQUELINE FLEMING AS A PSC

View Document

17/12/1717 December 2017 CESSATION OF GNANSEGARAM JAYASEGARAM AS A PSC

View Document

17/12/1717 December 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

03/12/173 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 118

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078929550001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 ADOPT ARTICLES 11/11/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR GNANASEGARAM JAYASEGARAM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MRS JACQUELINE FLEMING

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR ANTHONY LESLIE WILLIAMS

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MS LOUISE TILLETT

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNDELL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANNY BLUNDELL

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM UNIT 7 GUILDPRIME BUSINESS CENTRE SOUTHEND ROAD BILLERICAY ESSEX CM11 2PZ

View Document

14/01/1614 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

11/10/1411 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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