FIRSTMERE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Robert John Williams as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Termination of appointment of Benedict David Williams as a director on 2025-01-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Robert John Williams on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Robert John Williams as a person with significant control on 2023-11-02

View Document

01/11/231 November 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Satisfaction of charge 106471590001 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 106471590002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Benedict David Williams as a director on 2022-11-25

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Termination of appointment of Faye Louise Williams as a director on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/209 August 2020 PSC'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILLIAMS / 09/08/2020

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON HAMPSHIRE SO15 2NP ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM LUMIAR HOUSE MANOR FARM OFFICES NORTH BADDESLEY SOUTHAMPTON HAMPSHIRE SO52 9DF ENGLAND

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED BAR PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMS / 29/01/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMS / 24/01/2019

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED ANSTEY GROUP LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WILLIAMS / 16/04/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

08/11/178 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 600

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MRS FAYE LOUISE WILLIAMS

View Document

09/06/179 June 2017 COMPANY NAME CHANGED ACCIPITER HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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