CITIZENSHIP FIRST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr Samuel Alan Sylvester Sheardown as a director on 2025-06-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Change of details for Mr Mike Alan Sheardown as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-29

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 350 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HW

View Document

28/01/1928 January 2019 CURREXT FROM 30/03/2019 TO 29/09/2019

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY JANICE SHEARDOWN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE SHEARDOWN

View Document

19/12/1819 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

15/03/1815 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FENTON

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ADOPT ARTICLES 26/08/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 13/11/15 NO MEMBER LIST

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE HELEN SHEARDOWN / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALAN SHEARDOWN / 29/07/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE HELEN SHEARDOWN / 29/07/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 13/11/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 13/11/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER FENTON / 26/11/2012

View Document

26/11/1226 November 2012 15/11/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER FENTON

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 15/11/11 NO MEMBER LIST

View Document

08/12/108 December 2010 15/11/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MRS JANICE HELEN SHEARDOWN

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN MUZYCZKA

View Document

01/12/091 December 2009 15/11/09 NO MEMBER LIST

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 ANNUAL RETURN MADE UP TO 15/11/08

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 15/11/06

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 ANNUAL RETURN MADE UP TO 15/11/05

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 15/11/04

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 15/11/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 15/11/02

View Document

11/12/0111 December 2001 ANNUAL RETURN MADE UP TO 15/11/01

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/006 December 2000 ANNUAL RETURN MADE UP TO 15/11/00

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED THE SUPPORTED LIVING SERVICE LIM ITED CERTIFICATE ISSUED ON 18/02/00

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 117 RUSTLINGS ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AB

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information