FIRST RESPONSE SITE SERVICES LIMITED

44-47 Philpot House 44-47 Philpot House, Rayleigh, SS6 7HH, England
StatusACTIVE
Company No.04443270
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 11 days
JurisdictionEngland Wales

SUMMARY

FIRST RESPONSE SITE SERVICES LIMITED is an active private limited company with number 04443270. It was incorporated 22 years, 11 days ago, on 21 May 2002. The company address is 44-47 Philpot House 44-47 Philpot House, Rayleigh, SS6 7HH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

New address: 44-47 Philpot House Station Road Rayleigh SS6 7HH

Change date: 2023-03-29

Old address: Unit 7 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danny James Blundell

Notification date: 2016-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2018

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Blundell

Notification date: 2016-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 27 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-27

Charge number: 044432700004

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Timothy Edward Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Mccarthy

Appointment date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed first response tool hire LIMITED\certificate issued on 28/12/11

Documents

View document PDF

Change of name notice

Date: 13 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: David John Blundell

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Danny James Blundell

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ann Jane Blundell

Change date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2011

Action Date: 17 Aug 2011

Category: Address

Type: AD01

Old address: Unit 4 Primrose Works, Beachy Road, Bow London E3 2NT

Change date: 2011-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david blundell / 06/11/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / danny blundell / 06/11/2008

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ann blundell / 06/11/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 58@1=58 £ ic 32/90

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 30@1=30 £ ic 2/32

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

170 WORPLE ROAD (FREEHOLD) LIMITED

CAVENDISH HOUSE,NEW MALDEN,KT3 6QQ

Number:05838189
Status:ACTIVE
Category:Private Limited Company

5 CURZON ROAD (MUSWELL HILL) LIMITED

5 CURZON ROAD,LONDON,N10 2RB

Number:02921881
Status:ACTIVE
Category:Private Limited Company

ALTARNUM CONSULTING LIMITED

25 MARKET STREET,TRURO,TR3 6QA

Number:07507546
Status:ACTIVE
Category:Private Limited Company

CALICOTREE LTD

459 KENTON ROAD,HARROW,HA3 0UN

Number:11745239
Status:ACTIVE
Category:Private Limited Company

GUARANTEED CONSTRUCTION RESOURCES LTD

3 HIGH STREET,ELSTREE,WD6 3BY

Number:11731615
Status:ACTIVE
Category:Private Limited Company

NEWSTEAD ESTATES LTD

37 CIRCUIT DRIVE,NOTTINGHAM,NG10 2GG

Number:09671209
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