FIRST RESPONSE FACILITIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Change of details for Mrs Shaila Awan as a person with significant control on 2024-02-01 |
31/01/2431 January 2024 | Notification of Shaila Awan as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
31/01/2431 January 2024 | Cessation of Martin David Chisnall as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Martin David Chisnall as a director on 2024-01-31 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Registered office address changed from Mirandus Accountants 5 st Bride Street London EC4A 4AS United Kingdom to Unit B2 East Gores Farm, Salmons Lane Nr. Coggeshall Colchester CO6 1RZ on 2023-05-16 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Director's details changed for Mr Martin David Chisnall on 2022-07-23 |
21/10/2221 October 2022 | Change of details for Mr Martin David Chisnall as a person with significant control on 2022-07-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Appointment of Mr Christopher Anthony Heathcote as a director on 2022-02-02 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | DIRECTOR APPOINTED GRAHAME EDWARD ARMSTRONG |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREDERICK GRIFFITHS / 18/03/2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
18/03/2018 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CARL FREDERICK GRIFFITHS / 18/03/2020 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
17/08/1917 August 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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