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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
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
|
|
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
|
|
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
|
|
13 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |