FIRST SUPPLIES LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Director's details changed for Mrs Daisy Sau Wah Chan on 2021-12-01

View Document

21/01/2321 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

01/01/231 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAU WAH CHAN / 27/02/2018

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY DAISY CHAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS SAU WAH CHAN

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FU KAU CHAN / 23/07/2010

View Document

05/08/105 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 15 OLDHAM ROAD MANCHESTER M4 5EQ

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 2ND FLOOR NO 4 OLD MARKET PLACE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1DT

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 2ND FLOOR NO 4 OLD MARKET PLACE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1DT

View Document

22/07/0322 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 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