FIRST DESIGN SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-04-23 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Amanweil Girgis Magryous on 2023-04-23

View Document

26/04/2326 April 2023 Director's details changed for Mr Amanweil Girgis Magryous on 2023-04-23

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/07/219 July 2021 Cessation of Amanweil Girgis Magryous as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Notification of Archangel Michael Holding Limited as a person with significant control on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 1 OCKENDON RD CORBETS TEY UPMINSTER RM14 2DN UNITED KINGDOM

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMANIWEL GIRGIS MAGRYOUS / 13/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR AMANWEIL GIRGIS MAGRYOUS / 13/10/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM C/O INCORPORATE ONLINE LTD SUITE 3 SECOND FLOOR, 760 EASTERN AVENUE NEWBURY PARK IG2 7HU UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT 4, SUITE 3 ABBEY ROAD LONDON IG11 4BZ ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1624 April 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