FIRST CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewCessation of Steven Barry Davies as a person with significant control on 2025-09-03

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/09/254 September 2025 NewTermination of appointment of Steven Barry Davies as a director on 2025-09-03

View Document

25/06/2525 June 2025 Registered office address changed from Unit 38 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF England to Design House Preston Road Charnock Richard Chorley Lancashire PR7 5JZ on 2025-06-25

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Director's details changed for Mr Steven Barry Davies on 2024-10-26

View Document

28/10/2428 October 2024 Director's details changed for Mr Steven Barry Davies on 2024-10-26

View Document

26/10/2426 October 2024 Change of details for Mr Steven Barry Davies as a person with significant control on 2024-10-26

View Document

20/05/2420 May 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

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Director's details changed for Mr Mark Anthony Davies on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mr Steven Barry Davies as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Mr Mark Anthony Davies as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/02/237 February 2023 Director's details changed for Mr Steven Barry Davies on 2023-02-07

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Change of details for Mr Mark Anthony Davies as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Notification of Mark Anthony Davies as a person with significant control on 2017-01-01

View Document

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

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY DAVIES / 18/01/2021

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

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

View Accounts

02/08/192 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 44 YORK STREET CLITHEROE BB7 2DL ENGLAND

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 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MARK ANTHONY DAVIES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

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

View Accounts

22/01/1622 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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