FACILITIES 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

08/09/238 September 2023 Director's details changed for Mrs Jennifer Mary Little on 2023-09-08

View Document

08/09/238 September 2023 Secretary's details changed for Mr Peter George Little on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mr Peter George Little as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mrs Jennifer Mary Little as a person with significant control on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mrs Jennifer Mary Little on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 2023-03-14

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Peter George Little on 2023-03-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

25/03/2225 March 2022 Secretary's details changed for Mr Peter George Little on 2021-07-31

View Document

25/03/2225 March 2022 Director's details changed for Mrs Jennifer Mary Little on 2022-03-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Resolutions

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM C/O DS ACCOUNTANCY LIMITED CLARENDON HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3PL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096826160001

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARY LITTLE / 04/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER LITTLE / 13/04/2018

View Document

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

View Accounts

27/06/1727 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR PETER GEORGE LITTLE

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY LITTLE / 15/03/2017

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MR PETER LITTLE

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY LITTLE / 01/11/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GL50 3SH ENGLAND

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/07/1513 July 2015 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