FIRST LOCAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Jacob Christopher Laidlaw-White on 2025-01-27

View Document

07/11/247 November 2024 Registration of charge 132843980001, created on 2024-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Notification of Jltp Ltd as a person with significant control on 2024-04-27

View Document

30/05/2430 May 2024 Cessation of Jacob Christopher Laidlaw-White as a person with significant control on 2024-04-27

View Document

15/05/2415 May 2024 Registered office address changed from Austin House 43 Poole Road Bournemouth BH4 9DN England to Unit 4a Gp Centre Yeoman Way Ringwood BH24 3FF on 2024-05-15

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

01/02/241 February 2024 Notification of James & James Group Ltd as a person with significant control on 2023-12-05

View Document

01/02/241 February 2024 Cessation of Luke Tyler James-Berry as a person with significant control on 2023-12-05

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Notification of Luke Tyler James-Berry as a person with significant control on 2021-04-12

View Document

04/01/224 January 2022 Change of details for Mr Jacob Christopher Laidlaw-White as a person with significant control on 2021-04-12

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-04-12

View Document

30/11/2130 November 2021 Registered office address changed from 17 Gilmour Drive Poole BH17 8AB England to Austin House 43 Poole Road Bournemouth BH4 9DN on 2021-11-30

View Document

22/03/2122 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information