Advanced company searchLink opens in new window

FIRSTPACE CONSTRUCTION LIMITED

Company number 01971507

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 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
16 Jul 2021 CH01 Director's details changed for Mrs Doreen Mary Rychnovsky on 10 July 2021
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
09 Oct 2017 AD01 Registered office address changed from Wellingtonia 17 Norwich Road Strumpshaw Norwich NR13 4NT to 1 Francis Stone Court St. Andrews Park Thorpe St Andrew Norwich NR7 0GW on 9 October 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 500
26 Jul 2015 CH03 Secretary's details changed for Mr Anthony Prior Robson on 31 March 2015
28 Apr 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 500
28 Apr 2015 SH03 Purchase of own shares.
01 Apr 2015 CH01 Director's details changed for Mr Anthony Prior Robson on 31 March 2015