FIRST OPTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

10/10/1910 October 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIFTON JOHN CONSIDINE / 09/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIFTON JOHN CONSIDINE / 06/02/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/04/131 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1212 July 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

12/05/1112 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH COOK

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/05/105 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/10/086 October 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/0822 April 2008 GBP IC 2301/2201 07/04/08 GBP SR 100@1=100

View Document

22/04/0822 April 2008 GBP IC 2401/2301 04/04/08 GBP SR 100@1=100

View Document

22/04/0822 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 £ SR 50000@1 19/11/91

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: NAPIER HOUSE THE ABBAS BUSINESS CENTRE ITCHEN ABBAS WINCHESTER HAMPSHIRE SO21 1BQ

View Document

24/03/9824 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ALTER MEM AND ARTS 28/11/95

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 9 SPRINGVALE ROAD KINGS WORTHY NR. WINCHESTER HAMPSHIRE SO23 7LT

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DIV SHARES 02/10/91

View Document

07/11/917 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 £ NC 100/100000 29/08

View Document

05/10/905 October 1990 NC INC ALREADY ADJUSTED 29/08/90

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 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