Advanced company searchLink opens in new window

FIRST POINT MEDICAL STAFFING LIMITED

Company number 08957955

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Oct 2023 AD01 Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford RM6 4LZ England to 65 Chadwell Heath Lane Romford Essex London RM6 4NP on 27 October 2023
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
30 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
25 Apr 2018 PSC04 Change of details for Mrs Miriam Kureya as a person with significant control on 25 March 2017
25 Apr 2018 PSC04 Change of details for Mr Evans Kureya as a person with significant control on 25 March 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
04 Apr 2016 AD01 Registered office address changed from 890-900 Eastern Ave 4th Fl Newbury House Ilford IG2 7HH to Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford RM6 4LZ on 4 April 2016
15 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
25 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-25
  • GBP 2