1ST CLASS MAILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
24/01/2524 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
04/07/244 July 2024 | Registered office address changed from Main House Main Street Corbridge NE45 5LA England to Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 2024-07-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with updates |
19/01/2319 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
18/10/2118 October 2021 | Registered office address changed from 2B Atley Business Park Cramlington NE23 1WP United Kingdom to Main House Main Street Corbridge NE45 5LA on 2021-10-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
24/06/2024 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920001 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM UNIT 16 EVANS BUSINESS CENTRE ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN ENGLAND |
25/10/1825 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 10 HEDLEY COURT ORION BUSINESS PARK NORTH SHIELDS NE29 7ST UNITED KINGDOM |
16/05/1816 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920003 |
16/05/1816 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069120920002 |
01/09/171 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE NE27 0BP UNITED KINGDOM |
15/11/1615 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069120920003 |
04/11/164 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069120920002 |
31/08/1631 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069120920001 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 1ST FLOOR MEDIA EXCHANGE 5 COQUET STREET NEWCASTLE UPON TYNE NE1 2QB UNITED KINGDOM |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 20 HEATHFIELD WEST ALLOTMENT NEWCASTLE UPON TYNE TYNE AND WEAR NE27 OBP |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | DIRECTOR APPOINTED MR STEPHEN PAUL HENDERSON |
01/06/111 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REEVELL / 20/05/2010 |
21/05/0921 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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