FIRST RESPONSE SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY JAMES BLUNDELL

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BLUNDELL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044432700004

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY

View Document

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

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MR TIMOTHY EDWARD MCCARTHY

View Document

29/06/1629 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

11/06/1411 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED FIRST RESPONSE TOOL HIRE LIMITED CERTIFICATE ISSUED ON 28/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY JAMES BLUNDELL / 01/11/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLUNDELL / 01/11/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN JANE BLUNDELL / 01/11/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 4 PRIMROSE WORKS, BEACHY ROAD, BOW LONDON E3 2NT

View Document

02/06/112 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/07/102 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BLUNDELL / 06/11/2008

View Document

07/11/087 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN BLUNDELL / 06/11/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNDELL / 06/11/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 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