Company Name1st Voice Solutions Ltd
DirectorRosalind Mary Lawless
Company StatusActive
Company Number04803227
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rosalind Mary Lawless
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 9 months
RoleAssistive IT Trainer & Supplier
Country of ResidenceEngland
Correspondence Address40 Woodrolfe Park
Tollesbury
Maldon
Essex
CM9 8TB
Secretary NameLescott Courts Limited (Corporation)
StatusCurrent
Appointed18 June 2018(15 years after company formation)
Appointment Duration5 years, 10 months
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameDerek Lawless
NationalityBritish
StatusResigned
Appointed11 July 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (resigned 06 September 2013)
RoleCompany Director
Correspondence Address6 Townsend Road
Tiptree
Colchester
Essex
CO5 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2018)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Contact

Website1stvoicesolutions.com
Telephone07 712645046
Telephone regionMobile

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mrs R.m. Lawless
100.00%
Ordinary

Financials

Year2014
Net Worth£5,667
Cash£11,107
Current Liabilities£26,234

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

3 November 2023Micro company accounts made up to 31 July 2023 (6 pages)
29 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 July 2022 (6 pages)
8 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 July 2021 (6 pages)
24 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
22 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 18 June 2018 (1 page)
18 June 2018Appointment of Lescott Courts Ltd. as a secretary on 18 June 2018 (2 pages)
6 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
29 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 29 September 2016 (1 page)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 June 2014Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages)
20 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Director's details changed for Rosalind Mary Lawless on 1 March 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
9 September 2013Appointment of Ksc Secretaries Limited as a secretary (2 pages)
9 September 2013Appointment of Ksc Secretaries Limited as a secretary (2 pages)
9 September 2013Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 6 Townsend Road, Tiptree Colchester Essex CO5 0ND on 9 September 2013 (1 page)
9 September 2013Termination of appointment of Derek Lawless as a secretary (1 page)
9 September 2013Termination of appointment of Derek Lawless as a secretary (1 page)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
10 February 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Rosalind Mary Lawless on 18 June 2010 (2 pages)
9 July 2010Director's details changed for Rosalind Mary Lawless on 18 June 2010 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / rosalind lawless / 01/06/2009 (1 page)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Director's change of particulars / rosalind lawless / 01/06/2009 (1 page)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2008Secretary's change of particulars / derek lawless / 11/07/2008 (1 page)
14 July 2008Secretary's change of particulars / derek lawless / 11/07/2008 (1 page)
11 July 2008Return made up to 18/06/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 July 2008Return made up to 18/06/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 August 2007Return made up to 18/06/07; no change of members (6 pages)
13 August 2007Return made up to 18/06/07; no change of members (6 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 18/06/06; full list of members (6 pages)
10 July 2006Return made up to 18/06/06; full list of members (6 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 June 2005Return made up to 18/06/05; full list of members (6 pages)
29 June 2005Return made up to 18/06/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
1 August 2003Company name changed chanceformat LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed chanceformat LIMITED\certificate issued on 01/08/03 (2 pages)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
18 June 2003Incorporation (17 pages)
18 June 2003Incorporation (17 pages)