FIRST CLASS TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROOKES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR TIMOTHY ROOKES

View Document

15/02/1615 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 24920

View Document

15/02/1615 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 24820

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE COOK

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WINSTON COOK / 22/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/11/111 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 33 BRITANNIA WAY LICHFIELD STAFFORDSHIRE WS14 9UY

View Document

27/08/1027 August 2010 CURREXT FROM 31/07/2010 TO 31/01/2011

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE HINTON / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WINSTON COOK / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEALE HINTON / 01/10/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR JAMIE COOK

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 £ NC 5000/10000 15/09/06

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/07/04

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 33 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AP

View Document

17/10/0017 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/02/9727 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NC INC ALREADY ADJUSTED 13/02/97

View Document

19/02/9719 February 1997 COMPANY NAME CHANGED MONOX COMPUTERS LIMITED CERTIFICATE ISSUED ON 20/02/97

View Document

19/02/9719 February 1997 £ NC 100/5000 13/02/9

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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