- Company Overview for FIRSTSITE ENTERPRISES LTD (07907877)
- Filing history for FIRSTSITE ENTERPRISES LTD (07907877)
- People for FIRSTSITE ENTERPRISES LTD (07907877)
- More for FIRSTSITE ENTERPRISES LTD (07907877)
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) |
---|---|---|---|
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Andrew Robert Nightingale as a director on 8 October 2016 | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 May 2016 | AUD | Auditor's resignation | |
15 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
12 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Matthew David Barnicoat Rowe as a director on 1 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
05 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Christopher Feargus Hunt as a director on 18 November 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Christopher Feargus Hunt as a director on 19 August 2014 | |
13 May 2014 | TM01 | Termination of appointment of Christopher Paveley as a director | |
13 May 2014 | AP01 | Appointment of Mr Matthew David Barnicoat Rowe as a director | |
13 May 2014 | AP01 | Appointment of Mr Matthew David Barnicoat Rowe as a director | |
13 May 2014 | AP01 | Appointment of Mr Andrew Robert Nightingale as a director | |
13 May 2014 | TM01 | Termination of appointment of Wayne Warner as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
29 Jan 2014 | AD01 | Registered office address changed from 2 Beacon End Courtyard, London Road Stanway Colchester CO3 0NU United Kingdom on 29 January 2014 | |
11 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Sep 2013 | TM01 | Termination of appointment of Vincent Jones as a director | |
13 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mr Christopher John Paveley as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Katherine Wood as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Vincent Hugh Kevin Jones as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Wayne Warner as a director |