FIRST COMPONENTS LIMITED

Company Documents

DateDescription
11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Final Gazette dissolved following liquidation

View Document

11/07/2311 July 2023 Notice of move from Administration to Dissolution

View Document

23/01/2323 January 2023 Administrator's progress report

View Document

21/12/2221 December 2022 Notice of extension of period of Administration

View Document

13/10/2213 October 2022 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Uk Restructuring Advisory Llp Level 10 103 Colmore Row Birmingham B3 3AG on 2022-10-13

View Document

02/03/222 March 2022 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to St. Philips Point Temple Row Birmingham B2 5AF on 2022-03-02

View Document

11/02/2211 February 2022 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-11

View Document

12/01/2212 January 2022 Appointment of an administrator

View Document

11/01/2211 January 2022 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to C/O Rsm Uk Restructuring Advisory Llp St. Philips Point,Temple Row Birmingham B2 5AF on 2022-01-11

View Document

21/12/2121 December 2021 Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-21

View Document

21/12/2121 December 2021 Second filing for the appointment of Charles O'sullivan as a director

View Document

20/12/2120 December 2021 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Aleksandr Sergeev as a director on 2021-12-03

View Document

17/12/2117 December 2021 Notification of Charles O'sullivan as a person with significant control on 2021-11-03

View Document

17/12/2117 December 2021 Termination of appointment of Julie Hayward as a secretary on 2021-11-03

View Document

17/12/2117 December 2021 Termination of appointment of Fc20 Ltd as a director on 2021-11-03

View Document

17/12/2117 December 2021 Termination of appointment of Peter Mulraney as a director on 2021-11-03

View Document

17/12/2117 December 2021 Termination of appointment of Valery Beroskin as a director on 2021-11-03

View Document

17/12/2117 December 2021 Cessation of Fc20 Ltd as a person with significant control on 2021-11-03

View Document

17/12/2117 December 2021 Appointment of Mr Charles O'sullivan as a director on 2021-11-03

View Document

12/10/2112 October 2021 Appointment of Fc20 Ltd as a director on 2021-10-09

View Document

11/10/2111 October 2021 Appointment of Mr Aleksandr Sergeev as a director on 2021-10-09

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050891160001

View Document

03/06/203 June 2020 ADOPT ARTICLES 22/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FC20 LTD

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR VALERY BEROSKIN

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050891160002

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR CARL WAKELAM

View Document

26/05/2026 May 2020 CESSATION OF CARL WAKELAM AS A PSC

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR CARL WAKELAM / 30/03/2018

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050891160001

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRASER-MACNAMARA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAKELAM / 01/01/2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE HAYWARD / 01/01/2014

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE HAYWARD / 09/01/2014

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 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