FIRST AID ONE LIMITED

Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom
StatusACTIVE
Company No.09215533
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

FIRST AID ONE LIMITED is an active private limited company with number 09215533. It was incorporated 9 years, 8 months, 21 days ago, on 12 September 2014. The company address is Sterling House Sterling House, Birmingham, B16 8SP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-09

Old address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom

New address: Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gurvinder Shergill

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gurvinder Shergill

Change date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

New address: Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE

Old address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Mrs Gurbinder Shergill

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-18

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Gurbinder Shergill

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurvinder Shergill

Appointment date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 155 Warstone Lane Birmingham B18 6NZ United Kingdom

Change date: 2015-02-25

New address: No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

Documents

View document PDF


Some Companies

A & O INTERIOR DESIGN LTD

5 NEW ROAD,ESHER,KT10 9PG

Number:10333550
Status:ACTIVE
Category:Private Limited Company

CATLING CREATIVE (GLOBAL) LTD

COLLETON MILL,UMBERLEIGH,EX37 9ET

Number:10700031
Status:ACTIVE
Category:Private Limited Company

CWS TAYLOR LIMITED

100 ST. JAMES ROAD,NORTHAMPTON,NN5 5LF

Number:08568724
Status:LIQUIDATION
Category:Private Limited Company

LONGMYND CAPITAL LIMITED

LUBENHAM LODGE FARM,MARKET HARBOROUGH,LE16 9TE

Number:09076373
Status:ACTIVE
Category:Private Limited Company

NOVA EUROPE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL015184
Status:ACTIVE
Category:Limited Partnership

POW AUDIO LTD

FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD

Number:11837775
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