FIRST OPTION SAFETY GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Timothy Mason Strawn as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Graham Lane as a director on 2025-08-12

View Document

14/08/2514 August 2025 NewTermination of appointment of Paul David Greeves as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Director's details changed for Graham Lane on 2023-03-17

View Document

30/11/2230 November 2022 Notification of Erm-Europe,Ltd as a person with significant control on 2022-11-29

View Document

30/11/2230 November 2022 Cessation of First Option Group Limited as a person with significant control on 2022-11-29

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 1ST FLOOR 16 MORTIMER STREET LONDON W1T 3JL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/06/1728 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055334450003

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/07/164 July 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 ALTER ARTICLES 19/05/2016

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055334450002

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW VYZE

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PAUL DAVID GREEVES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VYZE

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR STEPHEN KILLICK

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTFOOT

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MISS SARAH LOUISE FULLER

View Document

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

15/08/1215 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CERTIFICATE OF FACT - NAME CORRECTION FROM 1 ST OPTION SAFETY GROUP LIMITED TO 1ST OPTION SAFETY GROUP LIMITED

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED JOHN LIGHTFOOT

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED 1ST OPTION SAFETY SERVICES LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

16/11/1116 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 2 FOX LEIGH MARLOW HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QD

View Document

18/04/1118 April 2011 ADOPT ARTICLES 03/04/2011

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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