FIRST CLASS TAILORED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document (might not be available)

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document (might not be available)

21/05/2421 May 2024 Notification of Nicholas John Starr as a person with significant control on 2017-08-25

View Document (might not be available)

21/05/2421 May 2024 Change of details for Mrs Janet Elizabeth Starr as a person with significant control on 2017-08-25

View Document (might not be available)

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2018-07-07

View Document

29/11/2229 November 2022 Satisfaction of charge 078191830001 in full

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH STARR / 16/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document (might not be available)

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 Confirmation statement made on 2018-07-07 with no updates

View Document (might not be available)

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document (might not be available)

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ROOKWOOD HIGH OAKHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5AJ

View Document (might not be available)

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078191830001

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document (might not be available)

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document (might not be available)

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

23/05/1723 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN STARR

View Document (might not be available)

26/04/1726 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 130

View Document (might not be available)

19/04/1719 April 2017 THAT UPON THE RECOMMENDATION OF THE DIRECTORS THE SUM OF £30.00 BEING PART OF THE ACCUMULATED CAPITAL AND REVENUE RESERVES, BEING CAPITALISED AND APPROPRIATED AS CAPITAL TO AND AMONG THE HOLDERS OF VTHE ORDINARY SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY 31/03/2017

View Document (might not be available)

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

25/04/1625 April 2016 ADOPT ARTICLES 04/04/2016

View Document (might not be available)

25/04/1625 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document (might not be available)

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document (might not be available)

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH STARR / 12/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document (might not be available)

08/07/148 July 2014 DIRECTOR APPOINTED MS BEVERLEY KIRK

View Document (might not be available)

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

02/12/132 December 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document (might not be available)

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG9 6DZ UNITED KINGDOM

View Document (might not be available)

01/12/111 December 2011 CURRSHO FROM 31/10/2012 TO 31/08/2012

View Document (might not be available)

01/12/111 December 2011 21/10/11 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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