FIRST4IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Registered office address changed from 46 46, Tredegar Street Rhiwderin Newport NP10 8RY Wales to 46 Tredegar Street Rhiwderin Newport NP10 8RY on 2024-08-28 |
22/07/2422 July 2024 | Registered office address changed from Rivendell Cottage Staplegrove Taunton TA2 6AN England to 46 46, Tredegar Street Rhiwderin Newport NP10 8RY on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
01/02/241 February 2024 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
02/11/232 November 2023 | Micro company accounts made up to 2023-01-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/08/2018 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH JONES / 01/01/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH JONES / 01/01/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 9 CALVERTON ROAD LUTON LU3 2SX ENGLAND |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM GALVERTON,, 5, BURGE CRESCENT COTFORD ST LUKE TAUNTON SOMERSET TA4 1NU |
01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH WYATT-JONES / 04/03/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY LISA WYATT-JONES |
13/04/1513 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR LISA-JAYNE WYATT-JONES |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH WYATT-JONES / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/07/0717 July 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/03/0631 March 2006 | SECRETARY'S PARTICULARS CHANGED |
31/03/0631 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0619 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0517 January 2005 | SECRETARY'S PARTICULARS CHANGED |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0428 January 2004 | NEW DIRECTOR APPOINTED |
28/01/0428 January 2004 | DIRECTOR RESIGNED |
More Company Information
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