FIRST POINT FAMILY SUPPORT 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
06/03/256 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

21/12/2321 December 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

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 19 Blackburn Street Radcliffe Manchester M26 1NN England to 100 Office 17 Brierley Street Bury BL9 9HN on 2022-02-14

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Termination of appointment of Tracey Marie Qualters as a director on 2021-07-18

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA ANDREWS

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM ANARRA HOUSE 7-11 BURY ROAD RADCLIFFE MANCHESTER M26 2UG ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED BURY PARENTS FORUM LTD CERTIFICATE ISSUED ON 17/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM GRUNDY DAY CARE CENTRE WELLINGTON ROAD BURY LANCASHIRE BL9 9AH ENGLAND

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM PHOENIX HOUSE 100 BRIERLEY STREET BURY LANCASHIRE BL9 9HN

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARIE QUALTERS / 01/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 24/02/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 24/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS DEBRA ROSINA ANDREWS

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS TRACEY MARIE QUALTERS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANNE WALKER / 01/01/2013

View Document

25/03/1425 March 2014 24/02/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANNE WALKER / 01/01/2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY ANNE MARIE BLEARS / 01/01/2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 24/02/13 NO MEMBER LIST

View Document

07/03/137 March 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM REID CENTRE MORLEY STREET BURY LANCASHIRE BL9 9JQ

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRIS

View Document

24/02/1224 February 2012 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