FITWISE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Connie-Louise Hume as a director on 2025-07-09

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

05/06/235 June 2023 Appointment of Mrs Jennifer Lora Elliot as a director on 2023-01-01

View Document

04/06/234 June 2023 Appointment of Mrs Connie-Louise Hume as a director on 2023-01-01

View Document

04/06/234 June 2023 Termination of appointment of Michelle Sheila Mcdougall as a director on 2022-12-31

View Document

04/06/234 June 2023 Termination of appointment of Neil Watt as a director on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DERRICK LOTHIAN

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NEIL WATT

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR PAUL HARRISON

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MRS CATRIONA RICE

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN WARD

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 ADOPT ARTICLES 29/08/2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MRS LYNN MARY WARD

View Document

25/06/1325 June 2013 SUB-DIVIDE 50 ORDINARY SHARES OF ￯﾿ᄑ1 EACH INTO 1,000 SHARES OF ￯﾿ᄑ0.001 EACH 06/06/2013

View Document

25/06/1325 June 2013 SUB-DIVISION
06/06/13

View Document

24/06/1324 June 2013 ADOPT ARTICLES 12/06/2013

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM DRUMCROSS HALL BATHGATE EH48 4JT

View Document

30/04/1230 April 2012 SECOND FILING WITH MUD 07/04/12 FOR FORM AR01

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR BLAIR KING

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY BLAIR KING

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MRS LYNN WARD

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN WARD / 23/09/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENDY MATTHEWS / 07/04/2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR KING / 07/04/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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