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)
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 211
05 Jan 2016 CH01 Director's details changed for Mr Andrew Harrison on 5 January 2016
30 Nov 2015 AAMD Amended total exemption full accounts made up to 31 December 2014
09 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 211
03 Mar 2015 CH03 Secretary's details changed for Mr Andrew Harrison on 1 February 2015
02 Mar 2015 CH01 Director's details changed for Mr Andrew Harrison on 1 February 2015
02 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 211
09 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 211
19 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Terence Michael Mccarthy on 6 March 2012
06 Mar 2012 CH01 Director's details changed for Robert Charles Petterson on 6 March 2012
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 201
03 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AP03 Appointment of Mr Andrew Harrison as a secretary