About

Registered Number: 05490489
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, N11 1GN,

 

Established in 2005, First Forensic Services Ltd have registered office in London. The current directors of this business are listed as Munro, Kathleen, Munro, Mark Hugh William, Dr at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Mark Hugh William, Dr 24 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Kathleen 24 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 13 February 2018
AAMD - Amended Accounts 28 September 2017
AAMD - Amended Accounts 28 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 September 2017
AAMD - Amended Accounts 02 August 2017
AAMD - Amended Accounts 02 August 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AAMD - Amended Accounts 22 February 2017
AD01 - Change of registered office address 06 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 October 2013
DISS40 - Notice of striking-off action discontinued 01 October 2013
SH01 - Return of Allotment of shares 30 September 2013
AA - Annual Accounts 30 September 2013
DISS16(SOAS) - N/A 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
SH01 - Return of Allotment of shares 05 March 2013
RP04 - N/A 05 March 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.