UKBizDB.co.uk

FIRST SOLUTION TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Solution Technologies Limited. The company was founded 21 years ago and was given the registration number 04491556. The firm's registered office is in CHELTENHAM. You can find them at Eagle Tower, Montpellier Drive, Cheltenham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIRST SOLUTION TECHNOLOGIES LIMITED
Company Number:04491556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director03 March 2015Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director24 October 2011Active
61 Lansdowne Road, Worcester, WR1 1SP

Secretary22 July 2002Active
20 Sansome Walk, Worcester, WR1 1LR

Secretary21 February 2008Active
61 Lansdowne Road, Worcester, WR1 1SP

Director22 July 2002Active
County House, St. Marys Street, Worcester, England, WR1 1HB

Director03 March 2015Active
20 Sansome Walk, Worcester, WR1 1LR

Director22 July 2002Active

People with Significant Control

First Solution Holdings Ltd
Notified on:10 July 2023
Status:Active
Country of residence:England
Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Significant influence or control
First Solution Holdings Ltd
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Significant influence or control
Mr Nigel Charles Church
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-30Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Change of name

Certificate change of name company.

Download
2022-12-07Change of name

Change of name notice.

Download
2022-08-01Change of name

Certificate change of name company.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

Change registered office address company with date old address new address.

Download
2020-02-25Capital

Capital alter shares subdivision.

Download
2020-02-25Resolution

Resolution.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.