FIRST IN SERVICE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Kevin William Fletcher on 2023-04-27

View Document

31/05/2331 May 2023 Director's details changed for Mr Kevin William Fletcher on 2023-04-27

View Document

31/05/2331 May 2023 Director's details changed for Mrs Lavinia Oana Fletcher on 2023-04-27

View Document

31/05/2331 May 2023 Director's details changed for Mrs Lavinia Oana Fletcher on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 1 Buttercup Close East Leake Loughborough Leicestershire LE12 6WD England to Windsor Industrial Estate Rupert Street Birmingham West Midlands B7 4PR on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for First in Facilities Management Limited as a person with significant control on 2023-04-27

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

11/11/2111 November 2021 Registered office address changed from Windsor Industrial Estate Rupert Street Birmingham West Midlands B7 4PR to 1 Buttercup Close East Leake Loughborough Leicestershire LE12 6WD on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/12/2022 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVSHO FROM 31/12/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/09/2024 September 2020 DIRECTOR APPOINTED MR KEVIN WILLIAM FLETCHER

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

03/04/193 April 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 SAIL ADDRESS CHANGED FROM: 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD UNITED KINGDOM

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/09/1723 September 2017 COMPANY NAME CHANGED PPKIDD 17 LIMITED CERTIFICATE ISSUED ON 23/09/17

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

05/09/175 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 2000

View Document

16/05/1716 May 2017 SECTION 190 COMPANIES ACT 2006 03/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 COMPANY NAME CHANGED FIRST IN SERVICE HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/08/16

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: 6 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD UNITED KINGDOM

View Document

20/06/1620 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/06/1314 June 2013 SAIL ADDRESS CREATED

View Document

14/06/1314 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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