FIRST CHOICE UTILITIES LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr Anthony Anderson as a person with significant control on 2020-05-31

View Document

10/09/2510 September 2025 NewAmended micro company accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ANDERSON / 02/12/2019

View Document

02/12/192 December 2019 Registered office address changed from , H5 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 2019-12-02

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY ANDERSON / 07/10/2019

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMIE CASWELL

View Document

07/10/197 October 2019 11/06/18 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAIMIE CASWELL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ANTHONY ANDERSON

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDERSON

View Document

24/09/1924 September 2019 CESSATION OF JAIMIE CASWELL AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIMIE CASWELL

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MISS JAIMIE CASWELL

View Document

26/04/1926 April 2019 CESSATION OF ANTHONY ANDERSON AS A PSC

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDERSON

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ANDERSON

View Document

25/02/1925 February 2019 CESSATION OF JAIMIE CASWELL AS A PSC

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAIMIE CASWELL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR ANTHONY ANDERSON

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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