C FIXINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Notification of James Alexander Hall as a person with significant control on 2024-07-04

View Document

21/03/2521 March 2025 Notification of Karl Frank Troman as a person with significant control on 2024-07-04

View Document

21/03/2521 March 2025 Cessation of Michael Smith as a person with significant control on 2024-07-04

View Document

21/03/2521 March 2025 Notification of Elena Hunt as a person with significant control on 2024-07-04

View Document

19/03/2519 March 2025 Termination of appointment of Michael Smith as a director on 2024-12-31

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

08/08/248 August 2024 Appointment of Mr Michael Smith as a director on 2024-08-08

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

23/07/2423 July 2024 Termination of appointment of Michael Smith as a secretary on 2024-07-04

View Document

23/07/2423 July 2024 Termination of appointment of Michael Smith as a director on 2024-07-04

View Document

23/07/2423 July 2024 Director's details changed for Elana Hunt on 2024-07-04

View Document

23/07/2423 July 2024 Director's details changed for Elana Hunt on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr James Alexander Hall as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Karl Frank Troman as a secretary on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Karl Frank Troman as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Elana Hunt as a director on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Termination of appointment of Kenneth David Hignett as a director on 2021-09-30

View Document

29/10/2129 October 2021 Change of details for Mr Michael Smith as a person with significant control on 2021-09-30

View Document

29/10/2129 October 2021 Cessation of Kenneth David Hignett as a person with significant control on 2021-09-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH DAVID HIGNETT

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMITH

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST. ALBANS HERTS AL3 7PR

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 89 THOMPSON LANE CHADDERTON OLDHAM LANCASHIRE OL9 8LX

View Document

11/08/1611 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 102

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/09/0727 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

01/11/001 November 2000 S366A DISP HOLDING AGM 24/10/00

View Document

01/11/001 November 2000 S386 DISP APP AUDS 24/10/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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