FIRST SELECT HOLDINGS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Christopher Graham Simpson as a director on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Charles Baillieu as a director on 2024-09-30

View Document

01/08/241 August 2024 Appointment of Mr Matthew John Ingham as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Celine Arlette Virginie Barroche as a director on 2024-07-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Change of details for G4S International Holdings Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Termination of appointment of Soren Lundsberg Nielsen as a director on 2021-11-24

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG NIELSEN / 14/01/2019

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAYES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVID

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TIMOTHY PETER WELLER

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY CELINE BARROCHE

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MR WILLIAM ANDREW HAYES

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UN

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

05/11/145 November 2014 ADOPT ARTICLES 08/10/2014

View Document

27/05/1427 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR DIGHTON

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLES

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUDSON / 01/03/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HUDSON / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LESLIE DIGHTON / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HUDSON / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUDSON / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BUCKLES / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 01/03/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG NIELSEN / 01/03/2011

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUDSON / 01/12/2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LYELL

View Document

08/11/108 November 2010 SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUDSON / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HUDSON / 01/05/2010

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOREN LUNDSBERG NIELSEN / 06/12/2008

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NC INC ALREADY ADJUSTED 19/11/07

View Document

22/11/0722 November 2007 £ NC 100/1000000 19/1

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

14/05/0714 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information