FIRST RESPONSE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
11/11/2411 November 2024 | Confirmation statement made on 2024-06-12 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Director's details changed for Mrs Maria Canas on 2022-09-13 |
14/09/2214 September 2022 | Change of details for Mrs Marima Canas as a person with significant control on 2022-09-13 |
13/09/2213 September 2022 | Registered office address changed from 129B 129B High Street Stevenage Herts SG1 3HS United Kingdom to 129B High Street Stevenage SG1 3HS on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WESTERN |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/07/149 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/08/121 August 2012 | SAIL ADDRESS CHANGED FROM: BTEC BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTS SG1 2DX |
01/08/121 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE LISTON |
14/06/1114 June 2011 | DIRECTOR APPOINTED MR ANDREW WESTERN |
13/03/1113 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/03/118 March 2011 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
20/08/1020 August 2010 | DIRECTOR APPOINTED MRS MADELEINE CAROL LISTON |
20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM BTEC BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTS SG1 2DX |
18/08/1018 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RACHEL BENNETT |
24/06/1024 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM FIRST RESPONSE SERVICES LIMITED TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTS SG1 2DX |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JOY BENNETT / 12/06/2010 |
12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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