- Company Overview for FIRST LOCAL SERVICES LTD (13284398)
- Filing history for FIRST LOCAL SERVICES LTD (13284398)
- People for FIRST LOCAL SERVICES LTD (13284398)
- More for FIRST LOCAL SERVICES LTD (13284398)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | PSC07 | Cessation of Jacob Christopher Laidlaw-White as a person with significant control on 27 April 2024 | |
30 May 2024 | PSC02 | Notification of Jltp Ltd as a person with significant control on 27 April 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | AD01 | Registered office address changed from Austin House 43 Poole Road Bournemouth BH4 9DN England to Unit 4a Gp Centre Yeoman Way Ringwood BH24 3FF on 15 May 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
01 Feb 2024 | PSC07 | Cessation of Luke Tyler James-Berry as a person with significant control on 5 December 2023 | |
01 Feb 2024 | PSC02 | Notification of James & James Group Ltd as a person with significant control on 5 December 2023 | |
15 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Jacob Christopher Laidlaw-White as a person with significant control on 20 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
31 Mar 2022 | CH01 | Director's details changed for Mr Jacob Christopher Laidlaw-White on 20 March 2022 | |
04 Jan 2022 | PSC01 | Notification of Luke Tyler James-Berry as a person with significant control on 12 April 2021 | |
04 Jan 2022 | PSC04 | Change of details for Mr Jacob Christopher Laidlaw-White as a person with significant control on 12 April 2021 | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2021
|
|
30 Nov 2021 | AD01 | Registered office address changed from 17 Gilmour Drive Poole BH17 8AB England to Austin House 43 Poole Road Bournemouth BH4 9DN on 30 November 2021 | |
22 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-22
|