FIRST ASSIST SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

05/11/245 November 2024 Appointment of Mr Robert Martin Fielding as a director on 2024-07-05

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CALE

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FIELDING

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR JIMMY SCOTT WEBSTER / 09/08/2018

View Document

06/08/186 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM NORFOLK HOUSE, 7 NORFOLK STREET MANCHESTER M2 1DW ENGLAND

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/11/1729 November 2017 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 ADOPT ARTICLES 13/10/2016

View Document

08/12/168 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 100000.925

View Document

08/12/168 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 950.925

View Document

08/12/168 December 2016 SUB-DIVISION 13/10/16

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT WEBSTER / 13/10/2016

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR ANDREW MORTON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JAMES SCOTT WEBSTER

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

03/10/163 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/163 October 2016 COMPANY NAME CHANGED ENSCO 1508 LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

23/03/1623 March 2016 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