Advanced company searchLink opens in new window

FIRST CENTRAL SERVICES (UK) LIMITED

Company number 05894069

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)
15 Feb 2024 AP01 Appointment of Mr Paul Anthony James Priestley as a director on 15 February 2024
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Oct 2023 TM01 Termination of appointment of Sarah Louise Clark as a director on 11 October 2023
04 Jul 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 AP01 Appointment of Ms Jody Jonin Litt as a director on 18 April 2023
20 Apr 2023 TM01 Termination of appointment of John Paul Davison as a director on 18 April 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
02 Feb 2023 TM01 Termination of appointment of Craig Euan Morton as a director on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Kenneth John Acott as a person with significant control on 30 November 2020
06 Dec 2022 CH01 Director's details changed for Ms Sarah Louise Clark on 15 October 2022
30 Nov 2022 AP01 Appointment of Mr Andrew Charge as a director on 29 November 2022
26 May 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 TM01 Termination of appointment of Roy Leonard Sampson as a director on 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 Jun 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 AP01 Appointment of Mr Craig Euan Morton as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of John Kennedy as a director on 31 May 2021
17 May 2021 AP01 Appointment of Ms Sarah Louise Clark as a director on 13 May 2021
14 May 2021 TM01 Termination of appointment of Thomas David Acott as a director on 13 May 2021
13 May 2021 AD01 Registered office address changed from Central House 25/27 Perrymount Road Haywards Heath RH16 3TP England to Capital House 1-5 Perrymount Road Haywards Heath RH16 3SY on 13 May 2021
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
21 Aug 2020 AD02 Register inspection address has been changed from Gemini House Mill Green Estate Mill Green Road Haywards Heath West Sussex RH16 1XQ United Kingdom to Capital House 1-5 Perrymount Road Haywards Heath West Sussex RH16 3SY
29 May 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
06 Jun 2019 AA Full accounts made up to 31 December 2018