FIRST FOR SUPPORT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Change of details for Mrs Beata Anna Cudzik as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mrs Beata Anna Cudzik on 2024-02-07

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Registered office address changed from Unit 49 Basepoint Andersons Road Southampton SO14 5FE England to Gf6 Arena Business Centres Threefield Lane Southampton SO14 3LP on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Registered office address changed from Basepoint Business Centre Andersons Road Southampton SO14 5FE England to Unit 38 Basepoint Business Centre Andersons Road Southampton SO14 5FE on 2021-11-08

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MAHDI FERHANE / 18/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS BEATA ANNA CUDZIK / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEATA ANNA CUDZIK

View Document

17/02/2017 February 2020 01/05/19 STATEMENT OF CAPITAL GBP 2

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS BEATA ANNA CUDZIK

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 35 QUEENS PARK SOUTH DRIVE BOURNEMOUTH BH8 9BH ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 53 NAVIGATORS WAY HEDGE END SOUTHAMPTON SO30 2GP UNITED KINGDOM

View Document

29/03/1929 March 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information