BUSINESS FIRST SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FIRST SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04906851

Incorporation date

22/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Farnborough Road, Farnborough GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/03/2026
Change of details for Xisco Ltd as a person with significant control on 2026-03-11
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon02/12/2025
Registration of charge 049068510007, created on 2025-11-27
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon22/10/2025
Registered office address changed from 70 Hellesdon Park Rd, Norwich NR6 5DR England to 269 Farnborough Road Farnborough GU14 7LY on 2025-10-22
dot icon22/10/2025
Notification of Xisco Ltd as a person with significant control on 2025-10-20
dot icon22/10/2025
Appointment of Mr Shaun Napier as a director on 2025-10-20
dot icon22/10/2025
Cessation of Grahame Edward Armstrong as a person with significant control on 2025-10-20
dot icon22/10/2025
Termination of appointment of Grahame Edward Armstrong as a director on 2025-10-20
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon23/02/2025
Registered office address changed from 33a Whiffler Road Norwich Norfolk NR3 2AW to 70 Hellesdon Park Rd, Norwich NR6 5DR on 2025-02-23
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Satisfaction of charge 049068510006 in full
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon28/06/2024
Termination of appointment of Jefferson Halley Clements as a director on 2024-06-15
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon09/12/2022
Second filing of Confirmation Statement dated 2021-10-19
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
22/09/21 Statement of Capital gbp 5.55
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon16/12/2020
Sub-division of shares on 2020-12-04
dot icon16/12/2020
Particulars of variation of rights attached to shares
dot icon14/12/2020
Appointment of Mr Jefferson Halley Clements as a director on 2020-12-04
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon24/01/2020
Change of details for Mr Grahame Edward Armstrong as a person with significant control on 2019-12-20
dot icon24/01/2020
Cessation of Claire Armstrong as a person with significant control on 2019-12-20
dot icon24/01/2020
Termination of appointment of Claire Armstrong as a secretary on 2019-12-20
dot icon20/01/2020
Cancellation of shares. Statement of capital on 2019-12-20
dot icon20/01/2020
Resolutions
dot icon17/01/2020
Purchase of own shares.
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon08/05/2018
Satisfaction of charge 049068510004 in full
dot icon10/04/2018
Satisfaction of charge 1 in full
dot icon10/04/2018
Registration of charge 049068510006, created on 2018-04-04
dot icon10/04/2018
Satisfaction of charge 2 in full
dot icon01/03/2018
Registration of charge 049068510005, created on 2018-03-01
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr Grahame Edward Armstrong on 2015-09-21
dot icon25/03/2015
Registration of charge 049068510004, created on 2015-03-20
dot icon17/01/2015
Satisfaction of charge 3 in full
dot icon02/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon01/04/2009
Amended accounts made up to 2008-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 22/09/08; full list of members
dot icon10/11/2008
Return made up to 22/09/07; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Registered office changed on 08/11/07 from: first floor sportsman house 124 barrack street norwich norfolk NR3 1TL
dot icon11/08/2007
Particulars of mortgage/charge
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 22/09/06; full list of members
dot icon05/05/2006
Memorandum and Articles of Association
dot icon27/04/2006
Certificate of change of name
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/12/2005
Return made up to 22/09/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 22/09/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon26/10/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon26/10/2003
Ad 29/09/03--------- £ si 9@1=9 £ ic 1/10
dot icon18/10/2003
Registered office changed on 18/10/03 from: 48 high street overstrand norfolk NR27 0AB
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon22/09/2003
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
31/03/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.16M
-
0.00
184.97K
-
2022
10
1.15M
-
0.00
328.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Shaun
Director
20/10/2025 - Present
25
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/09/2003 - 21/09/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/09/2003 - 21/09/2003
67500
Armstrong, Grahame Edward
Director
22/09/2003 - 20/10/2025
2
Clements, Jefferson Halley
Director
04/12/2020 - 15/06/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS FIRST SOLUTIONS LIMITED

BUSINESS FIRST SOLUTIONS LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at 269 Farnborough Road, Farnborough GU14 7LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FIRST SOLUTIONS LIMITED?

toggle

BUSINESS FIRST SOLUTIONS LIMITED is currently Active. It was registered on 22/09/2003 .

Where is BUSINESS FIRST SOLUTIONS LIMITED located?

toggle

BUSINESS FIRST SOLUTIONS LIMITED is registered at 269 Farnborough Road, Farnborough GU14 7LY.

What does BUSINESS FIRST SOLUTIONS LIMITED do?

toggle

BUSINESS FIRST SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BUSINESS FIRST SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.