FIRST FIX SCAFFOLDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with updates

View Document

26/08/2526 August 2025 Notification of Ricky Weibel as a person with significant control on 2025-08-20

View Document

26/08/2526 August 2025 Director's details changed for Mr Bradley Peck on 2025-04-20

View Document

26/08/2526 August 2025 Appointment of Mr Ricky Weibel as a director on 2025-08-15

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 19 15-17 Gentlemens Fld Westmill Road Ware SG12 0EF on 2024-01-09

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

24/11/2124 November 2021 Registered office address changed from One Oaks Court Warwick Road Borehamwood WD6 1GS England to 20-22 Wenlock Road London N1 7GU on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICKY WEIBEL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

04/11/204 November 2020 CESSATION OF RICKY WEIBEL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 53 HEATH DRIVE WARE HERTFORDSHIRE SG12 0RF ENGLAND

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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