FIRST RESPONSE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Director's details changed for Mr Mthembozawo Edgar Chibaka on 2023-12-07

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/01/228 January 2022 Full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR SIMON LESLIE CHARLES ALDERSON

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST RESPONSE HOLDINGS LIMITED

View Document

01/09/171 September 2017 CESSATION OF JAMAL MAXMUD TAHLIL AS A PSC

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2016

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/164 November 2016 19/08/16 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062633260004

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT A5 UNITY BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS7 1AB

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062633260003

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062633260002

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL MAXMUD TAHLIL / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SALIM QAZIM / 02/05/2014

View Document

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

View Document

19/09/1319 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MTHEMBOZAWO EDGAR CHIBAKA / 01/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MTHEMBOZAWO EDGAR CHIBAKA

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ABDIQANI YUSUS

View Document

04/11/114 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMAL SALIM QAZIM / 01/10/2009

View Document

19/07/1019 July 2010 SUB-DIVISION 01/10/09

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 241 HAREHILLS LANE, HAREHILLS LEEDS WEST YORKSHIRE LS8 3RG

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR FATHI ADAM

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY TONY ROWE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR FATHI ADAM

View Document

17/01/0917 January 2009 COMPANY NAME CHANGED FIRST RESPONSE GUARDING LTD CERTIFICATE ISSUED ON 21/01/09

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 PREVEXT FROM 31/05/2008 TO 31/07/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 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