FIRST CALL COMMUNITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Satisfaction of charge 044807400004 in full

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

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

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 9 CHURCH ROAD LYMM CHESHIRE WA13 0QG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUMPHRIES

View Document

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE MOORE

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HUTTON

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 9A CHURCH ROAD LYMM CHESHIRE WA13 0QG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 9A 9A CHURCH ROAD LYMM CHESHIRE WA13 0QG UNITED KINGDOM

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044807400004

View Document

23/11/1423 November 2014 REGISTERED OFFICE CHANGED ON 23/11/2014 FROM TRICORN HOUSE 51 - 53 HAGLEY ROAD BIRMINGHAM B16 8TP

View Document

11/11/1411 November 2014 SECTION 519

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR GARY FARRER

View Document

10/07/1410 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O C/O HOUSING21 THE TRIANGLE BARING ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2NA ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 DIRECTOR APPOINTED MR RICHARD HUMPHRIES

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR PAUL MARCUS HUTTON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BATEMAN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROTHWELL

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR PAUL WESTON

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR BRUCE JOHN MOORE

View Document

09/10/139 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAGUVARAN

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAGUVARAN

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR STEPHEN JOHN BATEMAN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE LUXTON

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH HAMPTON

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY DELYTH HAMPTON

View Document

17/08/1217 August 2012 SECRETARY APPOINTED DELYTH HAMPTON

View Document

17/08/1217 August 2012 SECRETARY APPOINTED CLAIRE LUXTON

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR DOMINIC ROTHWELL

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR STEPHEN JOHN PERRY

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM CLAIMAR HOUSE 40 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3EZ

View Document

10/06/1010 June 2010 SECRETARY APPOINTED MS SARAH DELYTH HAMPTON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOWNEND

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HALES

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MRS PUSHPA RAGUVARAN

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 14/10/2009

View Document

14/10/0914 October 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 14/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 08/10/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 16 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ADAM TOWNEND

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY SARAH BRUNT

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN GRAY

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SUSAN ANNETTE GRAY

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID JACKSON

View Document

22/05/0822 May 2008 SECRETARY APPOINTED SARAH BRUNT

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 RE FACILITIES AGREEMENT 03/10/07

View Document

06/11/076 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0716 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE OLD RECTORY ST MARYS HILL CHESTER CHESHIRE CH1 2DW

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 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