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)
07 Feb 2014 AP01 Appointment of Mr Anthony Nicholas Greatorex as a director
07 Feb 2014 TM01 Termination of appointment of Stephen Sharp as a director
03 Jan 2014 TM01 Termination of appointment of David Crawford as a director
28 Nov 2013 CH01 Director's details changed for Mr Richard John Shearer on 12 September 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Sep 2013 AP01 Appointment of David William Crawford as a director
17 Jun 2013 AP01 Appointment of Peter Mark Franklin as a director
26 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 SH20 Statement by directors
21 Dec 2011 SH19 Statement of capital on 21 December 2011
  • GBP 2.00
21 Dec 2011 CAP-SS Solvency statement dated 13/12/11
21 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 13/12/2011
29 Oct 2011 TM01 Termination of appointment of Andrew Parker as a director
26 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Mr Richard John Shearer on 29 September 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Mr Andrew George Parker on 23 December 2010
09 Nov 2010 AP01 Appointment of Mr Stephen Sharp as a director
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,059
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate shares at 0.01 each to 1059 shares 29/09/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2010 SH08 Change of share class name or designation
06 Oct 2010 SH02 Consolidation of shares on 29 September 2010