YOU FIRST SUPPORT SERVICES CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Termination of appointment of Debbie Rachel Stafford as a director on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Mr Stephen Geoffrey French as a director on 2025-04-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

26/01/2526 January 2025 Termination of appointment of Andrew Peter Robinson as a director on 2025-01-09

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MRS DEBBIE RACHEL STAFFORD

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MS CLARE HAZEL HALL

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CALUM EDWARD DAVID BROWN

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR JULIAN CHARLES CLARKE

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 28 BOWER HINTON MARTOCK TA12 6JY

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MRS CHRISTINE MARY WARNER

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 18/02/16 NO MEMBER LIST

View Document

28/09/1528 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 18/02/15 NO MEMBER LIST

View Document

26/03/1426 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

18/02/1418 February 2014 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