Advanced company searchLink opens in new window

1ST SOLUTIONS INFRASTRUCTURE CONTRACTORS LTD

Company number 10766161

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)
07 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-25
10 Jun 2021 AD01 Registered office address changed from 5 Coed - Y - Dyffryn Church Village Rct CF38 1QT United Kingdom to 63 Walter Road Swansea SA1 4PT on 10 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
04 Jun 2021 LIQ02 Statement of affairs
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
08 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
07 Apr 2020 CH01 Director's details changed for Mr Adam Jozef Sieniawski on 7 April 2020
07 Apr 2020 PSC04 Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 7 April 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
14 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with updates
30 Aug 2017 SH08 Change of share class name or designation
25 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2017 PSC01 Notification of Rebecca Sieniawski as a person with significant control on 13 July 2017
20 Jul 2017 PSC04 Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 13 July 2017
20 Jul 2017 PSC04 Change of details for Mr Adam Jozef Sieniawski as a person with significant control on 6 June 2017
20 Jul 2017 PSC01 Notification of Adam Sieniawski as a person with significant control on 26 May 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
28 Jun 2017 AD01 Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER United Kingdom to 5 Coed - Y - Dyffryn Church Village Rct CF38 1QT on 28 June 2017
30 May 2017 TM01 Termination of appointment of Stanley Sieniawski as a director on 26 May 2017
30 May 2017 AP01 Appointment of Mr Adam Jozef Sieniawski as a director on 26 May 2017