FIRST CALL HELPDESK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Director's details changed for Jane Midwood on 2024-11-01

View Document

04/11/244 November 2024 Change of details for Mr Christopher Midwood as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Notification of Jane Midwood as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

04/11/244 November 2024 Director's details changed for Mr Christopher Midwood on 2024-11-01

View Document

04/11/244 November 2024 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2024-11-04

View Document

29/10/2429 October 2024 Change of details for Mr Christopher Michael Midwood as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/11/211 November 2021 Registered office address changed from Unit 5 Merchant, Evegate Business Park, Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 2021-11-01

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

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH

View Document

27/11/1527 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE MIDWOOD / 29/11/2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED JANE MIDWOOD

View Document

02/11/112 November 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