Advanced company searchLink opens in new window

FIRSTASSIST SERVICES HOLDINGS LIMITED

Company number 06022635

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)
11 Sep 2017 AP01 Appointment of Mr John Douglas Warner as a director on 4 September 2017
04 Apr 2017 TM01 Termination of appointment of Mark Christopher Stirrup as a director on 3 April 2017
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
02 Sep 2016 AP01 Appointment of Dr Robert Colin Goodall as a director on 25 July 2016
01 Sep 2016 AP01 Appointment of Mark Christopher Stirrup as a director on 25 July 2016
12 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
26 Jan 2016 MR01 Registration of charge 060226350001, created on 19 January 2016
21 Jan 2016 TM01 Termination of appointment of James D'arcy Vincent as a director on 19 January 2016
21 Jan 2016 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 19 January 2016
21 Jan 2016 TM01 Termination of appointment of Nicolas Norman Bedford as a director on 19 January 2016
20 Jan 2016 AP01 Appointment of Mr Henry Otto Brunjes as a director on 19 January 2016
20 Jan 2016 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF on 20 January 2016
20 Jan 2016 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 19 January 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Oct 2014 CH01 Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
29 Aug 2014 AA Accounts for a dormant company 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 TM01 Termination of appointment of Anthony Greatorex as a director
07 Jul 2014 AP01 Appointment of James D'arcy Vincent as a director
03 Apr 2014 TM01 Termination of appointment of Richard Shearer as a director