FIRST ASSIST SOLUTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-13 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2021-07-10 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2020-10-01 View Report
Confirmation statement. Statement with updates. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2018-08-10 View Report
Persons with significant control. Notification date: 2018-08-09. Psc name: Robert Fielding. 2018-08-10 View Report
Persons with significant control. Psc name: Mr Jimmy Scott Webster. Change date: 2018-08-09. 2018-08-10 View Report
Persons with significant control. Psc name: Jason Cale. Notification date: 2018-08-09. 2018-08-10 View Report
Accounts. Accounts type total exemption full. 2018-08-06 View Report
Address. New address: 20-22 Wenlock Road London N1 7GU. Old address: Norfolk House, 7 Norfolk Street Manchester M2 1DW England. Change date: 2018-08-01. 2018-08-01 View Report
Officers. Termination date: 2018-07-17. Officer name: Andrew Morton. 2018-07-23 View Report
Gazette. Gazette filings brought up to date. 2018-07-07 View Report
Gazette. Gazette notice compulsory. 2018-07-03 View Report
Accounts. Accounts type dormant. 2018-03-07 View Report
Accounts. Change account reference date company current shortened. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Resolution. Description: Resolutions. 2016-12-16 View Report
Capital. Date: 2016-10-13. 2016-12-08 View Report
Capital. Capital name of class of shares. 2016-12-08 View Report
Capital. Capital allotment shares. 2016-12-08 View Report
Capital. Capital allotment shares. 2016-12-08 View Report
Address. New address: Norfolk House, 7 Norfolk Street Manchester M2 1DW. Old address: One Eleven Edmund Street Birmingham B3 2HJ England. Change date: 2016-11-25. 2016-11-25 View Report
Officers. Appointment date: 2016-10-13. Officer name: Mr Andrew Morton. 2016-10-14 View Report
Officers. Officer name: Mr James Scott Webster. Change date: 2016-10-13. 2016-10-14 View Report
Officers. Officer name: Mr James Scott Webster. Appointment date: 2016-10-13. 2016-10-13 View Report
Officers. Termination date: 2016-10-13. Officer name: Hbjg Limited. 2016-10-13 View Report
Officers. Termination date: 2016-10-13. Officer name: Andrew Graham Alexander Walker. 2016-10-13 View Report
Officers. Officer name: Hbjg Secretarial Limited. Termination date: 2016-10-13. 2016-10-13 View Report
Resolution. Description: Resolutions. 2016-10-03 View Report
Change of name. Change of name notice. 2016-10-03 View Report
Incorporation. Capital: GBP 1 2016-03-23 View Report