FIRST RAIL SUPPORT LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Julia Michelle White as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Andrew Mark Scholey as a director on 2022-11-21

View Document

25/11/2225 November 2022 Appointment of Mr Colin Brown as a director on 2022-11-21

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / FIRSTGROUP HOLDINGS LIMITED / 04/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LG

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS JULIA MICHELLE WHITE

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

07/06/167 June 2016 ADOPT ARTICLES 27/05/2016

View Document

07/06/167 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/161 June 2016 COMPANY NAME CHANGED FIRST NORTHERN RAILWAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/06/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GAUSBY

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHEVIS

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ANDREW MARK SCHOLEY

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS DAVIES

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

02/07/142 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX

View Document

23/12/0923 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED DAVID CLEMENT GAUSBY

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED ANDREW MARK JAMES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL FURZE WADDOCK

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR DEAN FINCH

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 S366A DISP HOLDING AGM 22/07/04

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/02/037 February 2003 COMPANY NAME CHANGED FIRST/KEOLIS NORTHERN HOLDINGS L IMITED CERTIFICATE ISSUED ON 07/02/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED QUAYSHELFCO 899 LIMITED CERTIFICATE ISSUED ON 26/02/02

View Document

14/12/0114 December 2001 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