Advanced company searchLink opens in new window

FIRST RESPONSE (FIRST AID) LIMITED

Company number 05762926

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)
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