FIRST INDEPENDENT DIRECT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY ELEMENT

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BREWER / 14/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JOHNSON

View Document

05/12/105 December 2010 SECRETARY APPOINTED MR GREGORY CHARLES ELEMENT

View Document

10/11/1010 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 11 ELMDALE ROAD TYNDALLS PARK BRISTOL AVON BS8 1SL

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/09/05; NO CHANGE OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 £ NC 125000/133000 04/07

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

18/07/0518 July 2005 ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0021 April 2000 ALTERARTICLES17/04/00

View Document

21/04/0021 April 2000 ALLOT SECURITIES/SEC 95 17/04/00

View Document

21/04/0021 April 2000 £ NC 100000/125000 17/04/00

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 19 ORCHARD STREET BRISTOL BS6 6BE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NC INC ALREADY ADJUSTED 07/07/97

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 £ NC 90/100000 07/07/97

View Document

22/07/9722 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AQ

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 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