FBX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-26

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-26

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

11/10/2311 October 2023 Director's details changed for Mrs Louise Mary Blahuta on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Frank John Blahuta on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr John Philip Blahuta on 2023-10-11

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-26

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

07/12/207 December 2020 26/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM SUITE 1J THE BEEHIVE LIONS DRIVE BLACKBURN LANCASHIRE BB1 2QS UNITED KINGDOM

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN BLAHUTA / 14/07/2020

View Document

27/05/2027 May 2020 26/03/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 Annual accounts for year ending 26 Mar 2020

View Accounts

03/03/203 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

11/12/1911 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

05/04/195 April 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

01/03/191 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

10/12/1810 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

15/12/1715 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/02/1624 February 2016 SECOND FILING WITH MUD 12/10/15 FOR FORM AR01

View Document

26/11/1526 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THE EXCHANGE 5 BANK STREET BURY BL9 0DN UNITED KINGDOM

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

24/02/1524 February 2015 ALTER ARTICLES 02/02/2015

View Document

24/02/1524 February 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1327 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information