Advanced company searchLink opens in new window

FIRST CONTROLS LIMITED

Company number 09966229

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)
20 May 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
07 Feb 2023 CH01 Director's details changed for Mr Mark Anthony Davies on 7 February 2023
07 Feb 2023 CH01 Director's details changed for Mr Steven Barry Davies on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mr Steven Barry Davies as a person with significant control on 7 February 2023
07 Feb 2023 PSC04 Change of details for Mr Mark Anthony Davies as a person with significant control on 7 February 2023
26 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
12 Jan 2022 PSC04 Change of details for Mr Mark Anthony Davies as a person with significant control on 12 January 2022
12 Jan 2022 PSC01 Notification of Mark Anthony Davies as a person with significant control on 1 January 2017
26 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2021 CH01 Director's details changed for Mr Steven Barry Davies on 18 January 2021
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from 44 York Street Clitheroe BB7 2DL England to Unit 38 Momentum Place Bamber Bridge Preston Lancashire PR5 6EF on 31 January 2019
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
20 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017