A1 FIXINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-04-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Change of details for Mr Lee Christopher Nixon as a person with significant control on 2022-03-30 |
31/03/2231 March 2022 | Director's details changed for Mr Lee Christopher Nixon on 2022-03-30 |
31/03/2231 March 2022 | Termination of appointment of Claire Allison Nixon as a secretary on 2022-03-30 |
11/08/2111 August 2021 | Confirmation statement made on 2021-06-16 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
09/07/209 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALLISON NIXON / 01/07/2020 |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER NIXON / 01/07/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTOPHER NIXON / 01/07/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/07/1629 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER NIXON / 16/03/2015 |
24/03/1524 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALLISON NIXON / 16/03/2015 |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/07/1429 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/09/133 September 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/08/1210 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2 POTTERIC CARR INDUSTRIAL PARK POTTERIC CARR ROAD DONCASTER SOUTH YORKSHIRE DN4 5JB |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER NIXON / 23/04/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER NIXON / 23/04/2010 |
01/06/101 June 2010 | 23/04/10 NO CHANGES |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ALLISON SHIPPAM / 23/04/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/07/065 July 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 9 DUNLIN COURT WORKSOP NOTTINGHAMSHIRE S81 8UT |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | DIRECTOR RESIGNED |
23/04/0423 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/0423 April 2004 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company