FIRSTSTRIKE COMPUTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-06-14 with no updates | 
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-09-30 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates | 
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-15 with no updates | 
| 04/05/234 May 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 15/09/2215 September 2022 | Secretary's details changed for Josephine Patricia Brett on 2022-09-15 | 
| 15/09/2215 September 2022 | Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 74 High Street Battle East Sussex TN33 0AG on 2022-09-15 | 
| 15/09/2215 September 2022 | Director's details changed for Stephen James Brett on 2022-09-15 | 
| 15/09/2215 September 2022 | Change of details for Mr Stephen James Brett as a person with significant control on 2022-09-15 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL | 
| 15/06/2115 June 2021 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 18/06/2018 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE PATRICIA BRETT / 05/06/2020 | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES | 
| 28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | 
| 08/04/198 April 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | 
| 07/03/187 March 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BRETT / 14/01/2014 | 
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | 
| 15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 17/06/1617 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 03/07/153 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders | 
| 22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 25/06/1425 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders | 
| 09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 06/06/136 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders | 
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders | 
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE | 
| 06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders | 
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BRETT / 01/10/2009 | 
| 22/07/1022 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders | 
| 20/04/1020 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 13/07/0913 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | 
| 19/02/0919 February 2009 | 30/09/08 TOTAL EXEMPTION FULL | 
| 18/06/0818 June 2008 | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS | 
| 20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | 
| 05/07/075 July 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | 
| 20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | 
| 12/06/0612 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | 
| 01/02/061 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | 
| 14/06/0514 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | 
| 12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 09/06/049 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | 
| 19/01/0419 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | 
| 11/06/0311 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | 
| 31/01/0331 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | 
| 12/06/0212 June 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | 
| 11/03/0211 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | 
| 06/06/016 June 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | 
| 22/05/0122 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | 
| 06/02/016 February 2001 | REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 18/12/0018 December 2000 | DIRECTOR'S PARTICULARS CHANGED | 
| 18/12/0018 December 2000 | SECRETARY'S PARTICULARS CHANGED | 
| 29/06/0029 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS | 
| 18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | 
| 04/07/994 July 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS | 
| 03/07/983 July 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 | 
| 03/07/983 July 1998 | NEW SECRETARY APPOINTED | 
| 03/07/983 July 1998 | NEW DIRECTOR APPOINTED | 
| 03/07/983 July 1998 | REGISTERED OFFICE CHANGED ON 03/07/98 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX | 
| 03/07/983 July 1998 | S366A DISP HOLDING AGM 16/06/98 | 
| 21/06/9821 June 1998 | DIRECTOR RESIGNED | 
| 21/06/9821 June 1998 | SECRETARY RESIGNED | 
| 21/06/9821 June 1998 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | 
| 04/06/984 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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