1fs Ltd was established in 2007, it's status is listed as "Active". We do not know the number of employees at the company. This business has 3 directors listed as Wilder, Christopher John, Wilder, Ellen, Wilder, Ellen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILDER, Christopher John | 23 March 2007 | - | 1 |
WILDER, Ellen | 09 December 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILDER, Ellen | 23 March 2007 | 09 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 08 May 2020 | |
AD01 - Change of registered office address | 04 July 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 08 April 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 26 March 2018 | |
AD01 - Change of registered office address | 14 June 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
TM02 - Termination of appointment of secretary | 21 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AD01 - Change of registered office address | 13 November 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 11 December 2013 | |
SH01 - Return of Allotment of shares | 01 October 2013 | |
RESOLUTIONS - N/A | 20 September 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 20 September 2013 | |
CC04 - Statement of companies objects | 20 September 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 29 October 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 06 May 2008 | |
287 - Change in situation or address of Registered Office | 15 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
NEWINC - New incorporation documents | 23 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2010 | Outstanding |
N/A |