About

Registered Number: 06726223
Date of Incorporation: 16/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

First Commissioning Services Ltd was founded on 16 October 2008 and has its registered office in Surrey, it's status at Companies House is "Active". The companies directors are listed as Johnson, Michael Frederick, Johnson, Nicholas Calvin in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Frederick 20 February 2009 - 1
JOHNSON, Nicholas Calvin 24 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 27 November 2018
MR01 - N/A 31 October 2018
AA - Annual Accounts 31 July 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 27 July 2016
MR01 - N/A 23 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH01 - Change of particulars for director 24 November 2014
TM02 - Termination of appointment of secretary 20 October 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 July 2012
AP04 - Appointment of corporate secretary 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 12 March 2010
SH01 - Return of Allotment of shares 15 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
RESOLUTIONS - N/A 04 November 2009
MISC - Miscellaneous document 04 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Outstanding

N/A

A registered charge 22 March 2016 Fully Satisfied

N/A

All assets debenture 09 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.