FITTED YOUR WAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Unit 12C Holmfield Mills Holdsworth Road Halifax HX3 6SN England to Unit Hm22 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2025-05-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/05/2522 May 2025 Change of details for Mr Matthew Edward Jordan as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mr Matthew Edward Jordan on 2025-05-22

View Document

26/03/2526 March 2025 Change of details for Mr Matthew Edward Jordan as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Rosecherry Limited as a person with significant control on 2023-10-26

View Document

01/08/241 August 2024 Notification of Rosecherry Limited as a person with significant control on 2023-10-26

View Document

01/08/241 August 2024 Change of details for Mr Matthew Edward Jordan as a person with significant control on 2023-10-26

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-06 with updates

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Matthew Edward Jordan on 2024-05-25

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-10-26

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-10-18

View Document

02/01/242 January 2024 Appointment of Rosecherry Limited as a director on 2023-10-26

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-04

View Document

04/08/234 August 2023 Registered office address changed from Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to Unit 12C Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2023-08-04

View Document

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from PO Box Hm7 Unit Hm7 Holdsworth Road Halifax HX3 6SN England to Unit Hm11 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2023-01-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/05/226 May 2022 Termination of appointment of Richard Winn as a director on 2022-04-29

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JORDAN / 26/02/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD JORDAN / 26/02/2021

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121411090002

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121411090001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/196 August 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