Advanced company searchLink opens in new window

FIRST COMMISSIONING SERVICES LIMITED

Company number 06726223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the board be and hereby are authorized to issue such preference or ordinary shares on such terms and in such amounts as they shall see fit in their absolute discretion. 22/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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