FIRST CLASS SUPPORT LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAmended micro company accounts made up to 2024-09-30

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Registration of charge 097895600001, created on 2025-03-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-09-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

08/07/248 July 2024 Certificate of change of name

View Document

03/06/243 June 2024 Change of details for Mr Matthew Alan Mitchell as a person with significant control on 2024-05-31

View Document

14/02/2414 February 2024 Registered office address changed from Salt Quay House Sutton Harbour Plymouth PL4 0HP England to East Quay House Sutton Harbour Plymouth Devon PL4 0HX on 2024-02-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Amended micro company accounts made up to 2021-09-30

View Document

01/03/231 March 2023 Change of details for Mr Matthew Alan Mitchell as a person with significant control on 2023-02-28

View Document

19/12/2219 December 2022 Termination of appointment of Stephanie Clair Donna Mitchell as a director on 2022-12-19

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Appointment of Ms Stephanie Clair Donna Mitchell as a director on 2021-10-13

View Document

22/11/2122 November 2021 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to Salt Quay House Sutton Harbour Plymouth PL4 0HP on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mr Matthew Alan Mitchell as a director on 2021-10-13

View Document

22/11/2122 November 2021 Notification of Matthew Alan Mitchell as a person with significant control on 2021-10-13

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-01-31

View Document

16/10/2116 October 2021 Micro company accounts made up to 2021-09-30

View Document

16/10/2116 October 2021 Registered office address changed from Salt Quay House Sutton Harbour Plymouth Devon PL4 0HP England to 18a Heath Road Nailsea Bristol BS48 1AD on 2021-10-16

View Document

16/10/2116 October 2021 Current accounting period shortened from 2022-09-30 to 2021-12-31

View Document

16/10/2116 October 2021

View Document

16/10/2116 October 2021 Cessation of Matthew Alan Mitchell as a person with significant control on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MRS STEPHANIE CLAIR DONNA MITCHELL

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN MITCHELL / 22/06/2020

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA BENTLEY

View Document

24/07/1724 July 2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALAN MITCHELL

View Document

24/07/1724 July 2017 CESSATION OF ANGELA SUSAN YVONNE BENTLEY AS A PSC

View Document

24/07/1724 July 2017

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA SUSAN YVONNE BENTLEY

View Document

14/07/1714 July 2017

View Document

14/07/1714 July 2017 CESSATION OF MATTHEW ALAN MITCHELL AS A PSC

View Document

14/07/1714 July 2017

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 56 ARMSTRONG HOUSE EXETER STREET PLYMOUTH DEVON PL4 0AP ENGLAND

View Document

09/06/169 June 2016 COMPANY NAME CHANGED FIRST CLASS SUPPORT LTD. CERTIFICATE ISSUED ON 09/06/16

View Document

22/09/1522 September 2015 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