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)
05 Oct 2016 AP01 Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016
05 Oct 2016 TM01 Termination of appointment of Andrew Bord as a director on 30 September 2016
01 Sep 2016 AP01 Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Robert Frank Boyles as a director on 31 August 2016
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000,000
12 Nov 2015 AA Full accounts made up to 31 December 2014
01 May 2015 MR04 Satisfaction of charge 4 in full
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000,000
23 Feb 2015 MISC Section 519 ca 2006
22 Jan 2015 TM01 Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr Robert Frank Boyles as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr Andrew Bord as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of James D'arcy Vincent as a director on 1 January 2015
11 Dec 2014 AUD Auditor's resignation
31 Oct 2014 CH01 Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of Peter Mark Franklin as a director on 11 July 2014
07 Jul 2014 AP01 Appointment of James D'arcy Vincent as a director
07 May 2014 AP01 Appointment of Peter Mark Franklin as a director
07 May 2014 TM01 Termination of appointment of Richard Shearer as a director
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000,000
28 Nov 2013 CH01 Director's details changed for Mr Richard John Shearer on 12 September 2013
27 Jun 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders