FIRSTBUS (SOUTH) LIMITED

8th Floor The Point 8th Floor The Point, London, W2 1AF, United Kingdom
StatusACTIVE
Company No.03261587
CategoryPrivate Limited Company
Incorporated10 Oct 1996
Age27 years, 7 months
JurisdictionEngland Wales

SUMMARY

FIRSTBUS (SOUTH) LIMITED is an active private limited company with number 03261587. It was incorporated 27 years, 7 months ago, on 10 October 1996. The company address is 8th Floor The Point 8th Floor The Point, London, W2 1AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 25 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Mr Andrew Simon Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Pearson

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Andrew Thompson

Termination date: 2022-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-09

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: James Thomas Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: David Brian Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Andrew Thompson

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarlath Delphene Wade

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr Colin Brown

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr James Thomas Bowen

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr James Thomas Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Nicholas Keith Chevis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-27

Officer name: Mrs Janette Susan Bell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: Giles Robin Fearnley

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Nicholas Keith Chevis

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Alexander

Change date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Gregory

Termination date: 2019-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-06-18

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 24,010,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Timothy Terrence O'toole

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 8th Floor the Point 37 North Wharf Road London W2 1AF

Old address: 50 Eastbourne Terrace Paddington London W2 6LG

Change date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Neil James Barker

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thomas Bowen

Appointment date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Alexander

Appointment date: 2016-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-22

Officer name: Robert John Welch

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-22

Officer name: Mr Michael Hampson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Surch

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gregory

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Barker

Change date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mr Neil James Barker

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Liston

Termination date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Surch

Change date: 2014-06-01

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Munro

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Robin Fearnley

Change date: 2014-01-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ian Munro

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Park

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Robin Fearnley

Change date: 2012-07-16

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Surch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Carr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Graeme Park

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Jenkins

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Grant

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Robin Fearnley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moir Lockhead

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Liston

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Mckinlay Jenkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Alexander Grant

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy O'toole

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Terrence O'toole

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Terrence O'toole

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kaye

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Shaw

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: 50 Eastbourne Terrace Paddington London W2 6LX

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew Kaye

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Sir Moir Lockhead

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Carr

Change date: 2009-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Sidney Barrie

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Nicholas Keith Chevis

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Lucy Nicola Shaw

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Carr

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF


Some Companies

DOW MUS-MAX LTD

MOORE STEPHENS 1 LAKESIDE,STOKE-ON-TRENT,ST1 5RY

Number:08388223
Status:LIQUIDATION
Category:Private Limited Company

PRO-TECH PLUMBERS LIMITED

21 CHEWTON WAY,CHRISTCHURCH,BH23 5LS

Number:10882098
Status:ACTIVE
Category:Private Limited Company

PROQRES PERSONAL LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09659181
Status:ACTIVE
Category:Private Limited Company

QUIK COOK LTD

39 GREAT PORTWOOD STREET,STOCKPORT,SK1 2DW

Number:10463393
Status:ACTIVE
Category:Private Limited Company

RUNE LOGOS LIMITED

BEACON HOUSE,WARRINGTON,WA2 8NR

Number:11535193
Status:ACTIVE
Category:Private Limited Company

SKYLINE DIGITAL GROUP LTD

E1 BUSINESS STUDIOS UNIT 108,LONDON,E1 1DU

Number:08607612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source