FIRST CALL SYSTEMS AND SERVICES LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a members' voluntary winding up

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Termination of appointment of Andy John Parkin as a director on 2023-11-30

View Document

21/12/2321 December 2023 Termination of appointment of Jamie Thomas Ward as a director on 2023-11-30

View Document

18/12/2318 December 2023 Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX to 136 Hertford Road Enfield Middlesex EN3 5AX on 2023-12-18

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Declaration of solvency

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 PREVSHO FROM 31/01/2020 TO 30/11/2019

View Document

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BRACCI / 10/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS WARD / 10/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE THOMAS WARD / 10/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN BRACCI / 10/07/2018

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEVEN BRACCI / 10/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 COMPANY NAME CHANGED FIRST CALL SECURITY SYSTEMS LTD. CERTIFICATE ISSUED ON 02/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/05/1528 May 2015 01/02/15 STATEMENT OF CAPITAL GBP 200

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN PARKIN

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CHEEK

View Document

15/01/1315 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 SAIL ADDRESS CHANGED FROM: CROMER HOUSE CAXTON WAY STEVENAGE HERTS SG1 2DF ENGLAND

View Document

04/03/114 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM CROMER HOUSE CAXTON WAY STEVENAGE HERTS SG1 2DF

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN BRACCI / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEONARD CHEEK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE THOMAS WARD / 22/12/2009

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MCLEOD

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT K ASTONBURY FARM ASTON HERTFORDSHIRE SG2 7EG

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 £ NC 100/1000 27/05/0

View Document

23/11/0523 November 2005 NC INC ALREADY ADJUSTED 27/05/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 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