1ST LINE HR SUPPORT CONSULTANCY LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE SHANKS / 24/10/2014

View Document

24/06/1524 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM 4 BRYANT WAY TODDINGTON BEDS LU5 6EX

View Document

23/06/1423 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY MORRIS SHANKS / 03/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE SHANKS / 03/04/2010

View Document

07/05/107 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 ALTER MEMORANDUM 03/04/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

03/04/093 April 2009 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