FIRST HOME SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Rosa Ana Torres Simon as a director on 2024-02-23

View Document

13/02/2413 February 2024 Appointment of Mohamed Mahmood Awadh Altahs Alsalehi as a director on 2024-02-08

View Document

13/02/2413 February 2024 Appointment of Dr Tarek Nechma as a director on 2024-02-08

View Document

13/02/2413 February 2024 Appointment of Zoheir Sahel as a director on 2024-02-08

View Document

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

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Ms Rosa Ana Torres Simon on 2023-01-02

View Document

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

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099743890001

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM FLAT 211, DENISON HOUSE 20 LANTERNS WAY LONDON E14 9JG ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

28/01/1628 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