About

Registered Number: 03724210
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Founded in 1999, First Intervention Training (F.I.T.) Ltd have registered office in Rochester, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 08 January 2019
CH01 - Change of particulars for director 30 May 2018
PSC04 - N/A 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 11 May 2018
PSC04 - N/A 11 May 2018
CH01 - Change of particulars for director 11 May 2018
TM01 - Termination of appointment of director 09 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 March 2018
MR01 - N/A 04 December 2017
MR01 - N/A 16 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 25 November 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 12 March 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 10 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 13 January 2011
TM01 - Termination of appointment of director 24 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 09 April 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 13 January 2000
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

A registered charge 13 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.