FIRST CLASS FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-28 with updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
19/11/1919 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/03/1617 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/12/144 December 2014 | APPOINTMENT TERMINATED, SECRETARY JULIE STONE |
04/12/144 December 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 6 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LUKE STONE / 04/12/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ALISON STONE / 21/05/2013 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LUKE STONE / 27/06/2013 |
18/03/1418 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/04/124 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
18/01/1218 January 2012 | 01/04/11 STATEMENT OF CAPITAL GBP 4 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/04/117 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 1ST FLOOR, CHEQUERS COTTAGE 42 HIGH STREET BILLERICAY ESSEX CM12 9BQ |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUKE STONE / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/03/075 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/09/0628 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 196 ROSEBAY AVENUE BILLERICAY ESSEX CM12 0YB |
07/03/067 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
07/03/067 March 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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