Advanced company searchLink opens in new window

FIRST MANAGEMENT SERVICES LIMITED

Company number 04089328

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)
23 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
25 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 May 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2019
30 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
22 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
24 Sep 2019 PSC02 Notification of J Gleek Properties Limited as a person with significant control on 20 December 2018
24 Sep 2019 PSC07 Cessation of Julian Gleek as a person with significant control on 20 December 2018
13 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
25 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply art 10 20/12/2018
21 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
03 Sep 2018 TM01 Termination of appointment of Randolph John Anderson as a director on 20 August 2018
06 Aug 2018 PSC01 Notification of Julian Gleek as a person with significant control on 2 August 2018
06 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 6 August 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
12 Oct 2017 TM02 Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 30 September 2017
18 May 2017 AD01 Registered office address changed from 20 Thayer Street London W1U 2DD to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 18 May 2017
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates