FIRSTSTOP RAIL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-04-30 |
| 23/04/2523 April 2025 | Second filing for the termination of David Richard Harris as a director |
| 23/04/2523 April 2025 | Second filing for the cessation of David Richard Harris as a person with significant control |
| 02/04/252 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 02/04/252 April 2025 | Cessation of David Richard Harris as a person with significant control on 2025-03-19 |
| 02/04/252 April 2025 | Termination of appointment of David Richard Harris as a secretary on 2025-03-19 |
| 02/04/252 April 2025 | Termination of appointment of David Richard Harris as a director on 2025-03-19 |
| 29/01/2529 January 2025 | Notification of Lesley Harris as a person with significant control on 2021-09-26 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-13 with updates |
| 27/01/2427 January 2024 | Micro company accounts made up to 2023-04-30 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-04-30 |
| 16/05/2216 May 2022 | Cessation of David Richard John Harris as a person with significant control on 2021-12-26 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 06/01/226 January 2022 | Appointment of Mr David Richard Harris as a director on 2021-12-26 |
| 06/01/226 January 2022 | Appointment of Mrs Lesley Harris as a director on 2021-12-26 |
| 06/01/226 January 2022 | Termination of appointment of David Richard John Harris as a director on 2021-12-26 |
| 22/06/2122 June 2021 | Director's details changed for David Richard John Harris on 2021-06-22 |
| 22/06/2122 June 2021 | Registered office address changed from 50 Wern Street Tonypandy Mid Glamorgan CF40 2BN to 17 Marian Street Tonypandy CF40 2DN on 2021-06-22 |
| 22/06/2122 June 2021 | Change of details for Mr David Richard John Harris as a person with significant control on 2021-06-22 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041999850001 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/05/1618 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 10/05/1310 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 25/05/1225 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/05/1123 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 22 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW UNITED KINGDOM |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN HARRIS / 13/04/2010 |
| 17/05/1017 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM THE OLD CHAPEL BROOK STREET WILLIAMSTOWN RHONDDA CYNON TAFF CF40 1RD |
| 31/07/0831 July 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 01/03/081 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
| 13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 50 WERN STREET CLYDACH VALE TONYPANDY RHONDDA CYNON TAFF CF40 2BN |
| 20/04/0720 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 28/04/0628 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
| 28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
| 01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 07/02/057 February 2005 | COMPANY NAME CHANGED CTI (UK) LIMITED CERTIFICATE ISSUED ON 07/02/05 |
| 05/01/055 January 2005 | COMPANY NAME CHANGED FIRST STOP SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/01/05 |
| 17/04/0417 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
| 25/02/0425 February 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 |
| 07/06/037 June 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
| 25/03/0325 March 2003 | COMPANY NAME CHANGED FIRST STOP RAIL LIMITED CERTIFICATE ISSUED ON 25/03/03 |
| 14/02/0314 February 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 |
| 10/06/0210 June 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
| 20/04/0120 April 2001 | NEW SECRETARY APPOINTED |
| 20/04/0120 April 2001 | NEW DIRECTOR APPOINTED |
| 20/04/0120 April 2001 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
| 20/04/0120 April 2001 | DIRECTOR RESIGNED |
| 20/04/0120 April 2001 | SECRETARY RESIGNED |
| 13/04/0113 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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