1ST VOICE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY KSC SECRETARIES LIMITED

View Document

18/06/1818 June 2018 CORPORATE SECRETARY APPOINTED LESCOTT COURTS LTD.

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KSC SECRETARIES LIMITED / 30/09/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM-ON-CROUCH ESSEX CM0 8BL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY LAWLESS / 01/03/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 6 TOWNSEND ROAD, TIPTREE COLCHESTER ESSEX CO5 0ND

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY DEREK LAWLESS

View Document

09/09/139 September 2013 CORPORATE SECRETARY APPOINTED KSC SECRETARIES LIMITED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/06/1127 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARY LAWLESS / 18/06/2010

View Document

09/07/109 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LAWLESS / 01/06/2009

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DEREK LAWLESS / 11/07/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/08/0713 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 COMPANY NAME CHANGED CHANCEFORMAT LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 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