Advanced company searchLink opens in new window

FIRST CHOICE EQUIPMENT LTD

Company number 12751332

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)
17 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 MA Memorandum and Articles of Association
17 May 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 103
16 May 2024 SH10 Particulars of variation of rights attached to shares
02 May 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 March 2024
23 Apr 2024 PSC07 Cessation of Matthew Hamill as a person with significant control on 4 March 2024
23 Apr 2024 PSC02 Notification of Rollo Investments Ltd as a person with significant control on 4 March 2024
23 Apr 2024 PSC07 Cessation of Nicholas Michael Smith as a person with significant control on 4 March 2024
23 Apr 2024 PSC02 Notification of N M Smith Investments Ltd as a person with significant control on 4 March 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
02 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
10 Aug 2022 AD01 Registered office address changed from The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ England to 1 Boyd the Admirals Gunwharf Quays Portsmouth PO1 3AG on 10 August 2022
25 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 Jun 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 May 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
27 Aug 2021 MR01 Registration of charge 127513320002, created on 23 August 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from 8 William Court Portsmouth PO3 6FW England to The Coach House Gatcombe House Copnor Road Portsmouth PO3 5EJ on 1 March 2021
29 Dec 2020 MR01 Registration of charge 127513320001, created on 17 December 2020
30 Jul 2020 AP01 Appointment of Mr Nicholas Michael Smith as a director on 30 July 2020
17 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted