FIRST CLASS FACILITIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOONEY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOONEY / 08/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STRUDWICK |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEE MINCHIN |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEE MINCHIN / 22/06/2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | 29/09/15 STATEMENT OF CAPITAL GBP 201 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/09/1521 September 2015 | DIRECTOR APPOINTED DAVID MOONEY |
11/08/1511 August 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/08/1511 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JON COBBY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
25/03/1425 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
28/10/1328 October 2013 | SHARES CREATED 30/06/2011 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
20/08/1220 August 2012 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/10/1127 October 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 300 |
29/06/1129 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
16/07/1016 July 2010 | COMPANY NAME CHANGED J J S FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/07/10 |
16/07/1016 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/07/108 July 2010 | DIRECTOR APPOINTED JAMES STRUDWICK |
08/07/108 July 2010 | DIRECTOR APPOINTED JON COBBY |
25/06/1025 June 2010 | 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