FITTINGLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Register(s) moved to registered inspection location C/O Freeths Llp C/O Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill Milton Keynes MK5 8HJ

View Document

20/06/2520 June 2025 Accounts for a small company made up to 2024-09-29

View Document

20/06/2520 June 2025 Register inspection address has been changed to C/O Freeths Llp C/O Freeths Llp, Routeco Office Park Davy Avenue, Knowlhill Milton Keynes MK5 8HJ

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Kevin James Smith as a director on 2024-12-13

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-10-01 to 2024-09-29

View Document

06/02/256 February 2025 Appointment of Mr Paul Mcclenaghan as a director on 2024-12-13

View Document

08/11/248 November 2024 Registration of charge 114255280002, created on 2024-11-06

View Document

18/10/2418 October 2024 All of the property or undertaking has been released from charge 114255280001

View Document

27/06/2427 June 2024 Cessation of Robert Edwin Joseph Scanlan as a person with significant control on 2023-10-04

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-11-30 to 2023-10-01

View Document

14/11/2314 November 2023 Sub-division of shares on 2019-11-01

View Document

26/10/2326 October 2023 Second filing for the cessation of Stephen Mrozek as a person with significant control

View Document

26/10/2326 October 2023 Second filing for the notification of Djsm Ltd as a person with significant control

View Document

26/10/2326 October 2023 Second filing for the cessation of Marty Day as a person with significant control

View Document

16/10/2316 October 2023 Appointment of Mr Michael John Galliford as a director on 2023-10-04

View Document

12/10/2312 October 2023 Appointment of Mr Kevin James Smith as a director on 2023-10-04

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2023-06-19

View Document

09/10/239 October 2023 Registered office address changed from Unit 1 409 King Street Fenton Stoke-on-Trent Staffordshire ST4 3EF England to Springvale Park Industrial Estate Bilston West Midlands WV14 0QL on 2023-10-09

View Document

29/09/2329 September 2023 Cessation of Alexander Johnson as a person with significant control on 2023-05-24

View Document

29/09/2329 September 2023 Notification of Djsm Ltd as a person with significant control on 2023-05-24

View Document

29/09/2329 September 2023 Cessation of Marty Day as a person with significant control on 2023-05-24

View Document

29/09/2329 September 2023 Cessation of Stephen Mrozek as a person with significant control on 2023-05-24

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

01/09/231 September 2023 Registration of charge 114255280001, created on 2023-09-01

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

05/07/235 July 2023 Notification of Robert Edwin Joseph Scanlan as a person with significant control on 2023-05-24

View Document

23/05/2323 May 2023 Appointment of Mr Robert Edwin Joseph Scanlan as a director on 2023-05-23

View Document

16/05/2316 May 2023 Change of details for Mr Alexander Johnson as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Alexander Johnson on 2023-05-16

View Document

29/03/2229 March 2022 Director's details changed for Mr Alexander Johnson on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Marty Day on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr Stephen Mrozek on 2022-03-29

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

21/04/2121 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 6A BLYTHE BUSINESS PARK CRESSWELL LANE STOKE-ON-TRENT STAFFORDSHIRE ST11 9RD ENGLAND

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED THE LEMONADE STAND LTD CERTIFICATE ISSUED ON 20/12/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTY DAY

View Document

01/11/191 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 10

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MROZEK

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 19 VALLEY ROAD WESTON COYNEY STOKE-ON-TRENT ST3 6NN UNITED KINGDOM

View Document

18/07/1918 July 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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