F.I.J. BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Cessation of Gillian Thomson as a person with significant control on 2025-04-14 |
| 16/04/2516 April 2025 | Cessation of Christopher Benney as a person with significant control on 2025-04-14 |
| 16/04/2516 April 2025 | Notification of Fijbs Holdings Limited as a person with significant control on 2025-04-14 |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 07/03/247 March 2024 | Director's details changed for Gillian Thomson on 2022-08-15 |
| 07/03/247 March 2024 | Notification of Gillian Thomson as a person with significant control on 2022-04-01 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-29 with updates |
| 07/03/247 March 2024 | Secretary's details changed for Christopher Benney on 2022-08-15 |
| 07/03/247 March 2024 | Director's details changed for Mr Christopher Benney on 2022-08-15 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 07/12/207 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 20/11/1920 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 3 MIDAS COURT MINERVA WAY BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 4PJ |
| 11/07/1711 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER BENNEY |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076185940001 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 27/06/1627 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/10/1513 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 20/05/1520 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 18/05/1418 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 26/06/1326 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 25/07/1125 July 2011 | CURREXT FROM 31/05/2012 TO 31/08/2012 |
| 03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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