FIRST RESPONSE (FIRST AID) LIMITED
Company number 05762926
- Company Overview for FIRST RESPONSE (FIRST AID) LIMITED (05762926)
- Filing history for FIRST RESPONSE (FIRST AID) LIMITED (05762926)
- People for FIRST RESPONSE (FIRST AID) LIMITED (05762926)
- More for FIRST RESPONSE (FIRST AID) LIMITED (05762926)
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) |
---|---|---|---|
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
03 Nov 2023 | AD01 | Registered office address changed from Floor 1, the Switch, 1-7 the Grove Hatfield Road Slough SL1 1QP England to The Porter Building Office 219, 2nd Floor Brunel Way Slough SL1 1FQ on 3 November 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Simon Paul Rouse as a director on 10 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mrs Nicole Marie Smith as a director on 4 October 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Gareth Ian Curtis as a director on 29 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Kelly-Marie Harris as a director on 29 June 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Christine Anne Curtis as a director on 29 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Ravinder Sidat as a director on 29 June 2023 | |
03 Jul 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 August 2023 | |
03 Jul 2023 | PSC07 | Cessation of Gareth Ian Curtis as a person with significant control on 29 June 2023 | |
03 Jul 2023 | PSC02 | Notification of National Training Company Limited as a person with significant control on 29 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Guy Helman as a director on 29 June 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Ian Colletts as a director on 29 June 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from 118 Lindon Road Walsall WS8 7BW England to Floor 1, the Switch, 1-7 the Grove Hatfield Road Slough SL1 1QP on 3 July 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Christine Anne Curtis as a secretary on 29 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
30 Mar 2022 | CH01 | Director's details changed for Mr Gareth Ian Curtis on 30 March 2022 | |
19 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates |