1ST OPTION CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Notification of Brookson Group Limited as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Cessation of 1St Group of Companies Limited as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2528 March 2025 Appointment of Mr Carl Alan Henning as a director on 2025-03-25

View Document

28/03/2528 March 2025 Termination of appointment of James Richard Bertioli as a director on 2025-03-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Mr James Richard Bertioli as a director on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Andrew Mark Fahey as a director on 2023-09-15

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Jon James Gatta as a director on 2023-04-03

View Document

07/03/237 March 2023 Termination of appointment of Jason Todd King as a director on 2023-03-07

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

13/07/2113 July 2021 Full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/07/207 July 2020 CESSATION OF ANDREW MCGREGOR AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGREGOR

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY SIMON TUDOR-PRICE

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM, 1ST GROUP BOW COURT, COVENTRY, WEST MIDLANDS, CV5 6SP

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MARTIN JOHN SCOTT

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TUDOR-PRICE

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MOUNT

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR MARTIN JOHN HESKETH

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS CAROLYN NEVINSON

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANDREW CHARLES MCGREGOR

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, 1ST OPTION HOUSE, BOW COURT, COVENTRY, WEST MIDLANDS, CV5 6SP

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM, 153 FENCHURCH STREET, LONDON, EC3M 6BB, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HYWEL TUDOR-PRICE / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY LINDA MOUNT

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR SIMON HYWEL TUDOR-PRICE

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR SIMON HYWEL TUDOR-PRICE

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, LYON HOUSE, 160-166 BOROUGH HIGH STREET, LONDON, SE1 1LB

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BARKER

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: LYON HOUSE, 160-166 BOROUGH HIGH STREET, LONDON BRIDGE, SE1 1LB

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 2ND FLOOR, 14-16 OLD STREET, LONDON, EC1V 9BH

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: SUITE 81 GROSVENOR GARDENS HOUSE, GROSVENOR GARDENS, LONDON, SW1W 0BS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: ELEANOR HOUSE, QUEENSWOOD OFFICE PARK, NORTHAMPTON,NORTHAMPTONSHIRE, NN4 7JJ

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 11 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE WD7 7AR

View Document

16/04/9616 April 1996 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