Advanced company searchLink opens in new window

FIRST STEP COMMUNICATIONS LTD

Company number 07245365

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 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 30 August 2022
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
05 Mar 2019 TM01 Termination of appointment of Tracy Colleen Griffiths as a director on 2 March 2019
05 Mar 2019 AP01 Appointment of Mr Derek Gordon Griffiths as a director on 1 March 2019
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Dec 2017 AD01 Registered office address changed from Rowan Suite, 2nd Floor 7 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 6 December 2017
23 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
21 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
09 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
10 Mar 2014 AD01 Registered office address changed from 4 4 Pascoe Drive Lichfield Staffordshire WS14 9FB United Kingdom on 10 March 2014
09 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013