FIRST COMMISSIONING SERVICES LIMITED
Company number 06726223
- Company Overview for FIRST COMMISSIONING SERVICES LIMITED (06726223)
- Filing history for FIRST COMMISSIONING SERVICES LIMITED (06726223)
- People for FIRST COMMISSIONING SERVICES LIMITED (06726223)
- Charges for FIRST COMMISSIONING SERVICES LIMITED (06726223)
- More for FIRST COMMISSIONING SERVICES LIMITED (06726223)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | MR01 | Registration of charge 067262230004, created on 30 January 2025 | |
14 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
14 Nov 2024 | CH01 | Director's details changed for Mr Nicholas Calvin Johnson on 1 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Michael Frederick Johnson on 1 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Lee Daniel Johnson on 1 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Lee Daniel Johnson as a person with significant control on 1 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Faversham House Old Hall Road Bromborough CH62 3NX United Kingdom to 12 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich CW9 7UA on 14 November 2024 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
07 Nov 2023 | PSC04 | Change of details for Mr Lee Daniel Johnson as a person with significant control on 7 November 2023 | |
07 Nov 2023 | PSC07 | Cessation of Nicholas Calvin Johnson as a person with significant control on 21 April 2023 | |
06 Nov 2023 | SH08 | Change of share class name or designation | |
06 Nov 2023 | MA | Memorandum and Articles of Association | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Faversham House Old Hall Road Bromborough CH62 3NX on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
28 Nov 2022 | CH01 | Director's details changed for Mr Lee Daniel Johnson on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Nicholas Calvin Johnson on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mr Michael Frederick Johnson on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Lee Daniel Johnson as a person with significant control on 28 November 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Nicholas Calvin Johnson as a person with significant control on 28 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Michael Frederick Johnson as a person with significant control on 26 May 2022 | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 |