FIRST STANDARD GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Change of details for Revd Christopher Guy Elliot-Newman as a person with significant control on 2023-10-02

View Document

08/11/238 November 2023 Cessation of Patricia Margaret Elliot-Newman as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Patricia Margaret Elliot-Newman as a director on 2023-10-02

View Document

19/07/2319 July 2023 Director's details changed for Revd Christopher Guy Elliot Newman on 2023-07-19

View Document

19/07/2319 July 2023 Cessation of Christopher Elliott-Newman as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Revd Christopher Guy Elliot-Newman as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Notification of Patricia Margaret Elliot-Newman as a person with significant control on 2016-04-06

View Document

19/07/2319 July 2023 Appointment of Mrs Patricia Margaret Elliot-Newman as a director on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Revd Christopher Guy Elliot Newman on 2023-07-19

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GUY ELLIOT-NEWMAN

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/10/1816 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CESSATION OF PATRICIA ELLIOTT-NEWMAN AS A PSC

View Document

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/04/178 April 2017 COMPANY NAME CHANGED CHECK FIRST LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA ELLIOT NEWMAN

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELLIOT NEWMAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BELVEDERE HOUSE HEXTOL TERRACE HEXHAM NORTHUMBERLAND NE46 2DF ENGLAND

View Document

26/02/1326 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM BOATSIDE BUSINESS CENTRE WARDEN HEXHAM NORTHUMBERLAND NE46 4SH ENGLAND

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM CORNERWAYS FOLLY LANE GREENSIDE RYTON TYNE AND WEAR NE40 4ST ENGLAND

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM BOATSIDE BUSINESS CENTRE HEXHAM NORTHUMBERLAND NE46 4SH

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET ELLIOT NEWMAN / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD CHRISTOPHER GUY ELLIOT NEWMAN / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 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