FIRST CALL HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
07/02/257 February 2025 | Registered office address changed from 9 Ewell Downs Road Epsom KT17 3BP England to 12 Sandiford Road Sutton Surrey SM3 9rd on 2025-02-07 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Amended total exemption full accounts made up to 2022-06-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
28/11/2328 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
26/10/2226 October 2022 | Appointment of Mr Robin David Simmons as a director on 2022-10-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/03/212 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY IAN OLIVER / 22/02/2021 |
02/03/212 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN OLIVER / 22/02/2021 |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/10/183 October 2018 | CESSATION OF DONNA BATES AS A PSC |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DONNA BATES |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY IAN OLIVER |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR ANTHONY IAN OLIVER |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 29 GLADSTONE ROAD LONDON SW19 1QU ENGLAND |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA BATES |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 50 THE AVENUE CHEAM SUTTON SURREY SM2 7QE UNITED KINGDOM |
23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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