FIRST CONSTRUCTION SOLUTIONS LTD

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Ian Mcgee as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Appointment of Mr Paul Mulholland as a director on 2025-06-09

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Termination of appointment of Katherine Jane Bird as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Ian Mcgee as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of Ian Mcgee as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Cessation of Katherine Jane Bird as a person with significant control on 2024-02-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from 8 Peasleys Yard Stortford Hall Park Bishop's Stortford CM23 5GB England to 1 Birchwood Industrial Estate Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 2023-05-31

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Cessation of John Michael Edward Fitzmaurice as a person with significant control on 2022-02-28

View Document

18/02/2218 February 2022 Appointment of Mrs Katherine Jane Bird as a director on 2022-02-18

View Document

18/02/2218 February 2022 Notification of Katherine Jane Bird as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Termination of appointment of John Michael Edward Fitzmaurice as a director on 2022-02-18

View Document

17/02/2217 February 2022 Director's details changed for Mr John Michael Edward Fitzmaurice on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr John Michael Edward Fitzmaurice as a person with significant control on 2022-02-17

View Document

28/06/2128 June 2021 Incorporation

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