- Company Overview for FIRST RESPONSE SERVICES LIMITED (06932276)
- Filing history for FIRST RESPONSE SERVICES LIMITED (06932276)
- People for FIRST RESPONSE SERVICES LIMITED (06932276)
- More for FIRST RESPONSE SERVICES LIMITED (06932276)
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) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Jul 2017 | PSC01 | Notification of Andrew Western as a person with significant control on 1 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
01 Aug 2012 | AD02 | Register inspection address has been changed from Btec Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
14 Jun 2011 | AP01 | Appointment of Mr Andrew Western as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Madeleine Liston as a director | |
13 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Mar 2011 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from Btec Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX on 20 August 2010 | |
20 Aug 2010 | AP01 | Appointment of Mrs Madeleine Carol Liston as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Rachel Bennett as a director | |
24 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders |