FIRST4IT SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Registered office address changed from 46 46, Tredegar Street Rhiwderin Newport NP10 8RY Wales to 46 Tredegar Street Rhiwderin Newport NP10 8RY on 2024-08-28

View Document

22/07/2422 July 2024 Registered office address changed from Rivendell Cottage Staplegrove Taunton TA2 6AN England to 46 46, Tredegar Street Rhiwderin Newport NP10 8RY on 2024-07-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/02/241 February 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JOSEPH JONES / 01/01/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH JONES / 01/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 9 CALVERTON ROAD LUTON LU3 2SX ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM GALVERTON,, 5, BURGE CRESCENT COTFORD ST LUKE TAUNTON SOMERSET TA4 1NU

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH WYATT-JONES / 04/03/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY LISA WYATT-JONES

View Document

13/04/1513 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISA-JAYNE WYATT-JONES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH WYATT-JONES / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0619 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

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