FIRST MANAGEMENT SERVICES LIMITED

Richmond House Avonmouth Way Richmond House Avonmouth Way, Bristol, BS11 8DE, England
StatusACTIVE
Company No.04089328
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FIRST MANAGEMENT SERVICES LIMITED is an active private limited company with number 04089328. It was incorporated 23 years, 7 months, 12 days ago, on 09 October 2000. The company address is Richmond House Avonmouth Way Richmond House Avonmouth Way, Bristol, BS11 8DE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 23 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-20

Psc name: J Gleek Properties Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Gleek

Cessation date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Randolph John Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-02

Psc name: Julian Gleek

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-30

Officer name: Patricia Anne Mary Nicholson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

New address: Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE

Old address: 20 Thayer Street London W1U 2DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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: 24 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Randolph John Anderson

Change date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Gleek

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Randolph John Anderson

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Patricia Anne Mary Nicholson

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 12/04/01 from: 1 south place london EC2M 2WG

Documents

View document PDF

Resolution

Date: 28 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWALL SCRAP CO. LIMITED

41 TRINITY SQUARE,,EC3N 4DJ

Number:01329889
Status:LIQUIDATION
Category:Private Limited Company

MILES ESTATES LIMITED

MEDCAR HOUSE,LONDON,N16 5LL

Number:03676393
Status:ACTIVE
Category:Private Limited Company

PANKHANIA & CO LIMITED

91-93 GREEN STREET,SUNBURY-ON-THAMES,TW16 6RD

Number:05766562
Status:ACTIVE
Category:Private Limited Company

RAY-ALLEN UK LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11074984
Status:ACTIVE
Category:Private Limited Company

SMART (YORK) LIMITED

2 FOREST FARM BUSINESS PARK,YORK,YO19 4RH

Number:11439329
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON MAKERSPACE

6 VIBART GARDENS,LONDON,SW2 3RJ

Number:08706591
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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