FIRST RESPONSE SITE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04443270 |
Category | Private Limited Company |
Incorporated | 21 May 2002 |
Age | 22 years, 11 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
Mortgage satisfy charge full
Date: 22 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
Change of name notice
Date: 13 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
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
Legacy
Date: 04 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david blundell / 06/11/2008
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / danny blundell / 06/11/2008
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ann blundell / 06/11/2008
Documents
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
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/07; no change of members
Documents
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
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/06; full list of members
Documents
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
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/05; full list of members
Documents
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
Legacy
Date: 12 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/04; full list of members
Documents
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
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/02--------- £ si 58@1=58 £ ic 32/90
Documents
Legacy
Date: 09 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/02--------- £ si 30@1=30 £ ic 2/32
Documents
Legacy
Date: 24 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/07/03
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
25 MARKET STREET,TRURO,TR3 6QA
Number: | 07507546 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 CIRCUIT DRIVE,NOTTINGHAM,NG10 2GG
Number: | 09671209 |
Status: | ACTIVE |
Category: | Private Limited Company |