FIRST RATE TELECOM SOLUTIONS LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-07-07 delete address 38 POTTER STREET WORKSOP NOTTINGHAMSHIRE ENGLAND S80 2AQ
2022-07-07 insert address 49 PAXTON ROAD PAXTON ROAD CHESTERFIELD ENGLAND S41 0TL
2022-07-07 update registered_address
2022-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM 38 POTTER STREET WORKSOP NOTTINGHAMSHIRE S80 2AQ ENGLAND
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-04-07 update account_category NO ACCOUNTS FILED => null
2020-04-07 update accounts_last_madeup_date null => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-06 => 2021-08-31
2020-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-07 delete address 49 PAXTON ROAD CHESTERFIELD UNITED KINGDOM S41 0TL
2020-03-07 insert address 38 POTTER STREET WORKSOP NOTTINGHAMSHIRE ENGLAND S80 2AQ
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 49 PAXTON ROAD CHESTERFIELD S41 0TL UNITED KINGDOM
2020-02-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CUNNINGHAM
2020-02-10 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2020-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-28 update statutory_documents FIRST GAZETTE
2019-12-07 delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2019-12-07 insert address 49 PAXTON ROAD CHESTERFIELD UNITED KINGDOM S41 0TL
2019-12-07 update registered_address
2019-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CUNNINGHAM / 15/11/2019
2019-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CUNNINGHAM / 15/11/2019
2018-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION