Advanced company searchLink opens in new window

FIRST CLINICAL AND TECHNICAL SERVICES LIMITED

Company number 06824206

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2024 DS01 Application to strike the company off the register
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 31 December 2023
21 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 December 2022
30 Apr 2022 AA Micro company accounts made up to 31 December 2021
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
19 Feb 2022 PSC01 Notification of Andrew Harrison as a person with significant control on 29 May 2021
19 Feb 2022 PSC07 Cessation of Robert Charles Petterson as a person with significant control on 29 May 2021
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Oct 2020 CH03 Secretary's details changed for Mr Andrew Harrison on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Andrew Harrison on 22 October 2020
17 May 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Robert Charles Petterson as a director on 11 May 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
05 Dec 2019 CH03 Secretary's details changed for Mr Andrew Harrison on 28 November 2019
05 Dec 2019 CH01 Director's details changed for Mr Andrew Harrison on 28 November 2019
04 Dec 2019 CH03 Secretary's details changed for Mr Andrew Harrison on 28 November 2019
03 Dec 2019 CH01 Director's details changed for Mr Andrew Harrison on 28 November 2019
10 Oct 2019 AD01 Registered office address changed from Beechlands Lodge Maynards Green Heathfield TN21 0BU England to Beechlands Lodge Maynards Green Heathfield TN21 0BU on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Beechlands Lodge Maynards Green Heathfield TN21 0BU on 10 October 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates