FIDGET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Change of details for John Stuart Hall as a person with significant control on 2023-09-01

View Document

30/05/2430 May 2024 Secretary's details changed for Mr Philip Iain Powell on 2024-05-30

View Document

30/05/2430 May 2024 Cessation of Paul Marcus Andrews as a person with significant control on 2023-09-01

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Change of details for John Stuart Hall as a person with significant control on 2023-04-14

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Notification of Paul Marcus Andrews as a person with significant control on 2023-04-14

View Document

02/06/232 June 2023 Cessation of Paul Marcus Andrews as a person with significant control on 2023-04-14

View Document

02/06/232 June 2023 Notification of John Stuart Hall as a person with significant control on 2023-04-14

View Document

02/06/232 June 2023 Cessation of Neil George Allen as a person with significant control on 2023-04-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Registration of charge 018246480002, created on 2023-05-18

View Document

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

26/04/2326 April 2023 Termination of appointment of Neil George Allen as a director on 2023-04-14

View Document

26/04/2326 April 2023 Termination of appointment of Paul Marcus Andrews as a director on 2023-04-14

View Document

15/03/2315 March 2023 Appointment of John Stuart Hall as a director on 2023-03-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Registered office address changed from Unit 6 Network 4 Cressex Industrial Estate Lincoln Road High Wycombe Bucks HP12 3RF England to 6 Lancaster Court Coronation Road High Wycombe Bucks HP12 3TD on 2021-12-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM TOP FLOOR UNIT A 85-91 WEST WYCOMBE ROAD HIGH WYCOMBE BUCKS HP11 2LR

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 16 HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 30/03/00 TO 31/05/00

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 07/06/99

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 07/06/99

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 16 HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DZ

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/955 September 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 Accounts for a small company made up to 1993-03-31

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/09/935 September 1993 Full accounts made up to 1992-03-31

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9316 June 1993

View Document

16/06/9316 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 Full accounts made up to 1991-03-31

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 Full accounts made up to 1990-03-31

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 150 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QA

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991

View Document

09/07/909 July 1990

View Document

09/07/909 July 1990

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 26 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AD

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/9028 June 1990 Full accounts made up to 1989-03-31

View Document

02/05/902 May 1990

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 Accounts for a small company made up to 1988-02-28

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

23/06/8923 June 1989 Accounts for a small company made up to 1987-02-28

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

13/06/8913 June 1989

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989

View Document

18/04/8918 April 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/03

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/05/8826 May 1988

View Document

26/05/8826 May 1988 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987

View Document

05/10/875 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

07/07/877 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987

View Document

07/07/877 July 1987 Accounts made up to 1985-02-28

View Document

24/03/8724 March 1987 FIRST GAZETTE

View Document

24/03/8724 March 1987

View Document

11/12/8411 December 1984 Certificate of change of name

View Document

11/12/8411 December 1984 Certificate of change of name

View Document

14/06/8414 June 1984 Incorporation

View Document

14/06/8414 June 1984 Incorporation

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