FIRST RESPONSE FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Change of details for Mrs Shaila Awan as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Notification of Shaila Awan as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Cessation of Martin David Chisnall as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Martin David Chisnall as a director on 2024-01-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Director's details changed for Mr Martin David Chisnall on 2022-07-23

View Document

21/10/2221 October 2022 Change of details for Mr Martin David Chisnall as a person with significant control on 2022-07-23

View Document

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

View Accounts

02/02/222 February 2022 Appointment of Mr Christopher Anthony Heathcote as a director on 2022-02-02

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED GRAHAME EDWARD ARMSTRONG

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL FREDERICK GRIFFITHS / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR CARL FREDERICK GRIFFITHS / 18/03/2020

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/08/1917 August 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

05/04/185 April 2018 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