FIDGET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Change of details for John Stuart Hall as a person with significant control on 2023-09-01 |
30/05/2430 May 2024 | Secretary's details changed for Mr Philip Iain Powell on 2024-05-30 |
30/05/2430 May 2024 | Cessation of Paul Marcus Andrews as a person with significant control on 2023-09-01 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Change of details for John Stuart Hall as a person with significant control on 2023-04-14 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
05/06/235 June 2023 | Notification of Paul Marcus Andrews as a person with significant control on 2023-04-14 |
02/06/232 June 2023 | Cessation of Paul Marcus Andrews as a person with significant control on 2023-04-14 |
02/06/232 June 2023 | Notification of John Stuart Hall as a person with significant control on 2023-04-14 |
02/06/232 June 2023 | Cessation of Neil George Allen as a person with significant control on 2023-04-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Registration of charge 018246480002, created on 2023-05-18 |
15/05/2315 May 2023 | Satisfaction of charge 1 in full |
26/04/2326 April 2023 | Termination of appointment of Neil George Allen as a director on 2023-04-14 |
26/04/2326 April 2023 | Termination of appointment of Paul Marcus Andrews as a director on 2023-04-14 |
15/03/2315 March 2023 | Appointment of John Stuart Hall as a director on 2023-03-01 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
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 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 16 HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/08/1217 August 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/08/1117 August 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/09/1013 September 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/09/097 September 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/08/0820 August 2008 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0214 June 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/09/0012 September 2000 | ACC. REF. DATE EXTENDED FROM 30/03/00 TO 31/05/00 |
06/09/006 September 2000 | NC INC ALREADY ADJUSTED 07/06/99 |
06/09/006 September 2000 | NC INC ALREADY ADJUSTED 07/06/99 |
05/09/005 September 2000 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 16 HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ |
05/09/005 September 2000 | NEW DIRECTOR APPOINTED |
05/09/005 September 2000 | NEW SECRETARY APPOINTED |
05/09/005 September 2000 | SECRETARY RESIGNED |
05/09/005 September 2000 | DIRECTOR RESIGNED |
05/09/005 September 2000 | DIRECTOR RESIGNED |
05/09/005 September 2000 | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
12/11/9912 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
27/09/9927 September 1999 | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
16/07/9816 July 1998 | RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
11/06/9811 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
24/09/9724 September 1997 | RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS |
23/09/9723 September 1997 | REGISTERED OFFICE CHANGED ON 23/09/97 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE HP12 3DZ |
03/09/973 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/09/9613 September 1996 | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
10/07/9610 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
21/05/9621 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
05/09/955 September 1995 | RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS |
10/05/9510 May 1995 | RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS |
28/06/9428 June 1994 | Accounts for a small company made up to 1993-03-31 |
28/06/9428 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
05/09/935 September 1993 | Full accounts made up to 1992-03-31 |
05/09/935 September 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
16/06/9316 June 1993 | |
16/06/9316 June 1993 | RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
07/07/927 July 1992 | DIRECTOR'S PARTICULARS CHANGED |
07/07/927 July 1992 | RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS |
07/07/927 July 1992 | |
07/07/927 July 1992 | Full accounts made up to 1991-03-31 |
07/07/927 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
16/01/9216 January 1992 | |
16/01/9216 January 1992 | |
16/01/9216 January 1992 | Full accounts made up to 1990-03-31 |
16/01/9216 January 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
16/01/9216 January 1992 | RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS |
16/01/9216 January 1992 | REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 150 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QA |
15/11/9115 November 1991 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/9115 November 1991 | |
15/11/9115 November 1991 | |
09/07/909 July 1990 | |
09/07/909 July 1990 | |
09/07/909 July 1990 | RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS |
09/07/909 July 1990 | REGISTERED OFFICE CHANGED ON 09/07/90 FROM: 26 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AD |
28/06/9028 June 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
28/06/9028 June 1990 | Full accounts made up to 1989-03-31 |
02/05/902 May 1990 | |
02/05/902 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
28/07/8928 July 1989 | |
28/07/8928 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
28/07/8928 July 1989 | RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS |
28/07/8928 July 1989 | Accounts for a small company made up to 1988-02-28 |
23/06/8923 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87 |
23/06/8923 June 1989 | Accounts for a small company made up to 1987-02-28 |
23/06/8923 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86 |
13/06/8913 June 1989 | |
13/06/8913 June 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/04/8918 April 1989 | |
18/04/8918 April 1989 | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/03 |
05/04/895 April 1989 | FULL ACCOUNTS MADE UP TO 31/03/86 |
26/05/8826 May 1988 | |
26/05/8826 May 1988 | RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS |
05/10/875 October 1987 | |
05/10/875 October 1987 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02 |
07/07/877 July 1987 | FULL ACCOUNTS MADE UP TO 28/02/85 |
07/07/877 July 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
07/07/877 July 1987 | |
07/07/877 July 1987 | Accounts made up to 1985-02-28 |
24/03/8724 March 1987 | FIRST GAZETTE |
24/03/8724 March 1987 | |
11/12/8411 December 1984 | Certificate of change of name |
11/12/8411 December 1984 | Certificate of change of name |
14/06/8414 June 1984 | Incorporation |
14/06/8414 June 1984 | Incorporation |
More Company Information
Recently Viewed
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