F I T SHIRTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

30/04/2430 April 2024 Cessation of Janet Barbara Wilson as a person with significant control on 2023-10-01

View Document

30/04/2430 April 2024 Cessation of Brian Campbell Wilson as a person with significant control on 2023-10-01

View Document

29/04/2429 April 2024 Notification of Firepower Holdings Limited as a person with significant control on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS CAMILLA ELIZABETH DEWEY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ALASTAIR CAMPBELL WILSON

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL WILSON / 17/11/2014

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BARBARA WILSON / 17/11/2014

View Document

30/06/1530 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM LEMON & CO 221 SHOREDITCH HIGH STREET LONDON E1 6PP

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/05/133 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/05/1017 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL WILSON / 05/04/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 18 WIDEGATE ST BISHOPSGATE LONDON E1 7HU

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/12/928 December 1992 REGISTERED OFFICE CHANGED ON 08/12/92 FROM: 18 WIDEGATE STREET BISHOPSGATE LONDON E1 7HU

View Document

08/10/928 October 1992 S386 DISP APP AUDS 10/09/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED FIRST IMPRESSION LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/915 April 1991 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