FIRST CALL PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Unit 40-41 21 Park Royal Road Park Royal Road London NW10 7LQ England to Unit 30 Leaside Industrial Park Sedge Green Nazeing Waltham Abbey EN9 2BF on 2024-12-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Notification of Jason Camacho as a person with significant control on 2023-12-15

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Cessation of Joshua Christopher Valdez as a person with significant control on 2023-12-15

View Document

04/01/244 January 2024 Termination of appointment of Joshua Christopher Valdez as a director on 2023-12-15

View Document

16/11/2316 November 2023 Registered office address changed from 42 Gorst Road Unit 19 London NW10 6LD England to Unit 40-41 21 Park Royal Road Park Royal Road London NW10 7LQ on 2023-11-16

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/01/2316 January 2023 Registered office address changed from Suite 1750, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX England to 42 Gorst Road Unit 19 London NW10 6LD on 2023-01-16

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

07/05/227 May 2022 Registered office address changed from 20 Orchard House Sawley Road London W12 0TA United Kingdom to Suite 1750, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2022-05-07

View Document

19/10/2119 October 2021 Director's details changed for Mr Jason Pierre Camacho on 2021-10-19

View Document

30/09/2130 September 2021 Director's details changed for Daniel Ibargüen on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Change of details for Daniel Ibargüen as a person with significant control on 2021-07-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Termination of appointment of Jason Galeano Munoz as a director on 2021-07-01

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PIERRE CAMACHO / 09/04/2020

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOSHUA PIERRE CAMACHO

View Document

06/03/206 March 2020 COMPANY NAME CHANGED PEST CONNECT LTD CERTIFICATE ISSUED ON 06/03/20

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JASON CAMACHO

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MR JASON CAMACHO

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JASON GALEANO MUNOZ

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / JOSHUA VALDEZ / 06/09/2018

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL IBARGÜEN

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED DANIEL IBARGÜEN

View Document

15/08/1815 August 2018 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