FIRST CLASS SUPPORT LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Amended micro company accounts made up to 2024-09-30 |
14/05/2514 May 2025 | Micro company accounts made up to 2024-09-30 |
12/03/2512 March 2025 | Registration of charge 097895600001, created on 2025-03-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-09-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-07 with updates |
08/07/248 July 2024 | Certificate of change of name |
03/06/243 June 2024 | Change of details for Mr Matthew Alan Mitchell as a person with significant control on 2024-05-31 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/09/2323 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
07/06/237 June 2023 | Amended micro company accounts made up to 2021-09-30 |
01/03/231 March 2023 | Change of details for Mr Matthew Alan Mitchell as a person with significant control on 2023-02-28 |
19/12/2219 December 2022 | Termination of appointment of Stephanie Clair Donna Mitchell as a director on 2022-12-19 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-07 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/12/213 December 2021 | Appointment of Ms Stephanie Clair Donna Mitchell as a director on 2021-10-13 |
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 |
22/11/2122 November 2021 | Appointment of Mr Matthew Alan Mitchell as a director on 2021-10-13 |
22/11/2122 November 2021 | Notification of Matthew Alan Mitchell as a person with significant control on 2021-10-13 |
19/10/2119 October 2021 | Previous accounting period shortened from 2021-09-30 to 2021-01-31 |
16/10/2116 October 2021 | Micro company accounts made up to 2021-09-30 |
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 |
16/10/2116 October 2021 | Current accounting period shortened from 2022-09-30 to 2021-12-31 |
16/10/2116 October 2021 | |
16/10/2116 October 2021 | Cessation of Matthew Alan Mitchell as a person with significant control on 2021-10-13 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
24/09/2024 September 2020 | DIRECTOR APPOINTED MRS STEPHANIE CLAIR DONNA MITCHELL |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN MITCHELL / 22/06/2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BENTLEY |
24/07/1724 July 2017 | |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALAN MITCHELL |
24/07/1724 July 2017 | CESSATION OF ANGELA SUSAN YVONNE BENTLEY AS A PSC |
24/07/1724 July 2017 | |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA SUSAN YVONNE BENTLEY |
14/07/1714 July 2017 | |
14/07/1714 July 2017 | CESSATION OF MATTHEW ALAN MITCHELL AS A PSC |
14/07/1714 July 2017 | |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 56 ARMSTRONG HOUSE EXETER STREET PLYMOUTH DEVON PL4 0AP ENGLAND |
09/06/169 June 2016 | COMPANY NAME CHANGED FIRST CLASS SUPPORT LTD. CERTIFICATE ISSUED ON 09/06/16 |
22/09/1522 September 2015 | 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