FIRST AID ONE LIMITED
Status | ACTIVE |
Company No. | 09215533 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-18
Capital : 2 GBP
Documents
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
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
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
Some Companies
5 NEW ROAD,ESHER,KT10 9PG
Number: | 10333550 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLETON MILL,UMBERLEIGH,EX37 9ET
Number: | 10700031 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 ST. JAMES ROAD,NORTHAMPTON,NN5 5LF
Number: | 08568724 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LUBENHAM LODGE FARM,MARKET HARBOROUGH,LE16 9TE
Number: | 09076373 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL015184 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOURTH FLOOR ABBOTS HOUSE,READING,RG1 3BD
Number: | 11837775 |
Status: | ACTIVE |
Category: | Private Limited Company |