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)
04 Jan 2016 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
26 May 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100,000
24 Nov 2014 CH01 Director's details changed for Mr Nicholas Calvin Johnson on 1 September 2014
24 Nov 2014 CH01 Director's details changed for Mr Michael Frederick Johnson on 1 September 2014
24 Nov 2014 CH01 Director's details changed for Mr Lee Daniel Johnson on 1 September 2014
20 Oct 2014 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 40 Craven Street London WC2N 5NG to Wey Court West Union Road Farnham Surrey GU9 7PT on 7 October 2014
21 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
22 Oct 2013 CH01 Director's details changed for Mr Nicholas Calvin Johnson on 1 August 2011
18 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2013 AR01 Annual return made up to 16 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 May 2012 AP04 Appointment of Sovereign Secretaries Limited as a secretary
23 May 2012 TM02 Termination of appointment of Sovereign Secretaries Ltd as a secretary
21 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Mr Lee Daniel Johnson on 1 November 2010
04 Aug 2011 CH01 Director's details changed for Mr Michael Frederick Johnson on 1 February 2011
04 Aug 2011 CH01 Director's details changed for Mr Nicholas Calvin Johnson on 1 August 2011
25 May 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
12 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 100,000
13 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1