Advanced company searchLink opens in new window

FIRSTASSIST SERVICES LIMITED

Company number 01404718

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 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 10 days.
04 May 2023 AD01 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 4 May 2023
04 May 2023 LIQ01 Declaration of solvency
04 May 2023 600 Appointment of a voluntary liquidator
04 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-14
01 May 2023 AD03 Register(s) moved to registered inspection location 65 Gresham Street London England EC2V 7NQ
01 May 2023 AD02 Register inspection address has been changed to 65 Gresham Street London England EC2V 7NQ
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
05 Apr 2023 SH19 Statement of capital on 5 April 2023
  • GBP 1
05 Apr 2023 SH20 Statement by Directors
05 Apr 2023 CAP-SS Solvency Statement dated 03/04/23
05 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2022 TM01 Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022
16 Dec 2022 AP01 Appointment of Elizabeth Helen Brownell as a director on 14 December 2022
23 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
30 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of James D'arcy Vincent as a director on 30 July 2021
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20