Advanced company searchLink opens in new window

FIRST STRUCTURE LTD

Company number 07931954

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)
12 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
25 Apr 2017 TM01 Termination of appointment of Michael Roy Godridge as a director on 24 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Mar 2016 AP01 Appointment of Mr Michael Roy Godridge as a director on 14 March 2016
29 Mar 2016 AP01 Appointment of Mr Andrew Kitchen as a director on 14 March 2016
21 Jan 2016 MR01 Registration of charge 079319540001, created on 21 January 2016
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
03 Jul 2015 TM01 Termination of appointment of Keith Jessop as a director on 17 February 2015
19 Jun 2015 AD01 Registered office address changed from 4 Union Street Doncaster South Yorkshire DN1 3AE to Balby Court Carr Hill Doncaster South Yorkshire DN4 8DE on 19 June 2015
13 Mar 2015 TM01 Termination of appointment of Patrick Antony Mchale as a director on 12 March 2015
17 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Sep 2014 AP01 Appointment of Mr Patrick Antony Mchale as a director on 8 September 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
16 Jan 2014 AD01 Registered office address changed from Unit 7 Durham Lane West Moor Park Doncaster DN3 3FE United Kingdom on 16 January 2014
08 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Keith Jessop as a director
21 Jan 2013 AP01 Appointment of Mr Alex Pond as a director
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 TM01 Termination of appointment of Peter Valaitis as a director
01 Feb 2012 NEWINC Incorporation