Confirmation statement. Statement with updates. |
2023-07-31 |
View Report |
Persons with significant control. Notification date: 2020-07-10. Psc name: First Solution Holdings Ltd. |
2023-07-31 |
View Report |
Persons with significant control. Cessation date: 2023-07-10. Psc name: First Solution Holdings Ltd. |
2023-07-31 |
View Report |
Persons with significant control. Notification date: 2023-07-10. Psc name: First Solution Holdings Ltd. |
2023-07-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-27 |
View Report |
Change of name. Description: Company name changed emerge digital group LIMITED\certificate issued on 07/12/22. |
2022-12-07 |
View Report |
Change of name. Change of name notice. |
2022-12-07 |
View Report |
Change of name. Description: Company name changed first solution technologies LIMITED\certificate issued on 01/08/22. |
2022-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-27 |
View Report |
Officers. Officer name: Mr Nigel Charles Church. Change date: 2022-07-10. |
2022-07-11 |
View Report |
Persons with significant control. Psc name: Mr Nigel Charles Church. Change date: 2022-07-10. |
2022-07-11 |
View Report |
Officers. Officer name: Mrs Louise Marisha Church. Change date: 2022-07-11. |
2022-07-11 |
View Report |
Officers. Officer name: Mrs Louise Marisha Church. Change date: 2022-07-10. |
2022-07-11 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-04-28 |
View Report |
Officers. Officer name: Christopher Nigel Boyd. Termination date: 2021-06-10. |
2021-08-13 |
View Report |
Officers. Change date: 2021-08-13. Officer name: Mr Nigel Charles Church. |
2021-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-04-30 |
View Report |
Address. Old address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA England. Change date: 2020-03-02. New address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA. |
2020-03-02 |
View Report |
Capital. Date: 2020-02-18. |
2020-02-25 |
View Report |
Resolution. Description: Resolutions. |
2020-02-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-10 |
View Report |
Address. Change date: 2019-07-10. New address: Eagle Tower Montpellier Drive Cheltenham GL50 1TA. Old address: Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY England. |
2019-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-26 |
View Report |
Address. Change date: 2017-04-26. Old address: Unit 8 Lowesmoor Worcester WR1 2RS England. New address: Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY. |
2017-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-21 |
View Report |
Address. Old address: County House St. Marys Street Worcester WR1 1HB. Change date: 2016-01-07. New address: Unit 8 Lowesmoor Worcester WR1 2RS. |
2016-01-07 |
View Report |
Officers. Appointment date: 2015-03-03. Officer name: Mrs Louise Church. |
2015-10-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-30 |
View Report |
Officers. Officer name: Louise Church. Termination date: 2015-03-03. |
2015-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-15 |
View Report |
Officers. Officer name: Mrs Louise Church. Appointment date: 2015-03-03. |
2015-03-03 |
View Report |
Address. Change date: 2015-02-04. Old address: 20 Sansome Walk Worcester WR1 1LR. New address: County House St. Marys Street Worcester WR1 1HB. |
2015-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-07 |
View Report |
Officers. Officer name: Travis Blake. |
2012-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-03 |
View Report |
Officers. Officer name: Mr Nigel Charles Church. |
2011-10-31 |
View Report |