FIRST RESPONSE SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-21 with no updates |
29/03/2329 March 2023 | Registered office address changed from Unit 7 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ to 44-47 Philpot House Station Road Rayleigh SS6 7HH on 2023-03-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY JAMES BLUNDELL |
23/06/1823 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BLUNDELL |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
25/04/1825 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
22/02/1722 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044432700004 |
06/09/166 September 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR TIMOTHY EDWARD MCCARTHY |
29/06/1629 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/07/151 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/06/1411 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
21/02/1321 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/11/126 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/06/1213 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/12/1128 December 2011 | COMPANY NAME CHANGED FIRST RESPONSE TOOL HIRE LIMITED CERTIFICATE ISSUED ON 28/12/11 |
13/12/1113 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY JAMES BLUNDELL / 01/11/2011 |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLUNDELL / 01/11/2011 |
01/11/111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN JANE BLUNDELL / 01/11/2011 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 4 PRIMROSE WORKS, BEACHY ROAD, BOW LONDON E3 2NT |
02/06/112 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/07/102 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | 31/07/08 TOTAL EXEMPTION FULL |
04/12/084 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/11/0810 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLUNDELL / 06/11/2008 |
07/11/087 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANN BLUNDELL / 06/11/2008 |
07/11/087 November 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
07/11/087 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNDELL / 06/11/2008 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/02/0819 February 2008 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/11/069 November 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0415 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 |
02/06/022 June 2002 | SECRETARY RESIGNED |
02/06/022 June 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST RESPONSE SITE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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