1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03119270

Incorporation date

27/10/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-30
dot icon11/07/2024
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-11
dot icon15/05/2024
Statement of affairs
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Appointment of a voluntary liquidator
dot icon15/05/2024
Registered office address changed from 169 High Street Barnet Herts EN5 5SU England to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-05-15
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon03/05/2022
Termination of appointment of Robert Matthew Underwood as a director on 2022-02-09
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon08/06/2021
Change of details for Mr Thomas George Jacques as a person with significant control on 2020-09-21
dot icon07/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/09/2020
Registered office address changed from 47 High Street Barnet EN5 5UW England to 169 High Street Barnet Herts EN5 5SU on 2020-09-24
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon23/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Termination of appointment of Katherine Helin as a director on 2019-06-04
dot icon30/10/2018
Appointment of Mr Robert Matthew Underwood as a director on 2018-10-30
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/10/2018
Change of details for Mr Thomas George Jacques as a person with significant control on 2018-10-16
dot icon25/10/2018
Registered office address changed from 145 Lodge Hill Abbey Wood London SE2 0AY to 47 High Street Barnet EN5 5UW on 2018-10-25
dot icon24/10/2018
Change of details for Mr Thomas George Jacques as a person with significant control on 2018-10-16
dot icon23/10/2018
Change of details for Mr Thomas George Jacques as a person with significant control on 2018-10-23
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Registered office address changed from Unit B5, Oyo Business Units Crabtree Manorway North Belvedere, Erith Kent DA17 6AX to 145 Lodge Hill Abbey Wood London SE2 0AY on 2015-02-26
dot icon19/12/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD on 2014-06-24
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Director's details changed for Katherine Reed on 2012-01-31
dot icon05/02/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon28/10/2010
Director's details changed for Katherine Reed on 2010-10-01
dot icon28/10/2010
Director's details changed for Thomas George Jacques on 2010-10-01
dot icon28/10/2010
Secretary's details changed for Sally Jacques on 2010-10-01
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon15/12/2009
Director's details changed for Thomas George Jacques on 2009-10-01
dot icon15/12/2009
Director's details changed for Katherine Reed on 2009-10-01
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 16/10/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 16/10/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Director resigned
dot icon10/04/2007
Secretary's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon11/12/2006
Return made up to 16/10/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon31/08/2006
New secretary appointed
dot icon25/07/2006
Registered office changed on 25/07/06 from: pegasus house 116-120 golden lane london EC1Y 0TF
dot icon09/11/2005
Return made up to 16/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2004
Return made up to 16/10/04; full list of members
dot icon29/10/2003
Return made up to 16/10/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/10/2002
Return made up to 16/10/02; full list of members
dot icon22/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/10/2001
Return made up to 16/10/01; full list of members
dot icon15/10/2001
New secretary appointed
dot icon19/06/2001
Registered office changed on 19/06/01 from: glen house suite 105A 200 tottenham court road london W1P 9LA
dot icon19/10/2000
Return made up to 16/10/00; full list of members
dot icon19/10/2000
New director appointed
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon07/12/1999
Ad 01/12/99--------- £ si 300@1=300 £ ic 600/900
dot icon11/11/1999
Return made up to 27/10/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Registered office changed on 01/10/99 from: 50 stratton street london W1X 5FL
dot icon29/01/1999
Registered office changed on 29/01/99 from: 24 the grove coulsdon surrey CR5 2BH
dot icon27/11/1998
Director resigned
dot icon09/11/1998
Return made up to 27/10/98; no change of members
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 27/10/97; no change of members
dot icon29/08/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 26/10/96; full list of members
dot icon27/02/1997
Registered office changed on 27/02/97 from: 50 stratton street london W1X 6NX
dot icon01/05/1996
Memorandum and Articles of Association
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Accounting reference date notified as 31/12
dot icon01/05/1996
Ad 23/04/96--------- £ si 599@1=599 £ ic 1/600
dot icon30/04/1996
Resolutions
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon23/04/1996
Certificate of change of name
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon27/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
28.02K
-
0.00
68.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE CORFIELD COMPANY SERVICES LIMITED
Corporate Secretary
28/09/1998 - 31/10/2000
11
Mr Thomas George Jacques
Director
01/04/1996 - Present
8
Howard, Garry Edward
Director
18/04/1996 - 02/11/2004
-
Kehoe, Henry
Director
01/11/1999 - 27/05/2007
-
Helin, Katherine
Director
30/08/2006 - 04/06/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED is an(a) Liquidation company incorporated on 27/10/1995 with the registered office located at Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED?

toggle

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED is currently Liquidation. It was registered on 27/10/1995 .

Where is 1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED located?

toggle

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED is registered at Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does 1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED do?

toggle

1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for 1ST COMMUNICATIONS INSTALLATION AND MAINTENANCE LIMITED?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-30.