FITZGERALD DESIGN SERVICES LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Registered office address changed from 3 Conqueror Court Sittingbourne Kent ME10 5BH to 21 Highfield Road Dartford Kent DA1 2JS on 2025-05-08

View Document

08/05/258 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Resolutions

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

06/03/256 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

01/02/241 February 2024 Director's details changed for Mandy Fitzgerald on 2024-02-01

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/09/1418 September 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 2 PARISH ROAD MINSTER ON SEA SHEERNESS KENT ME12 3NQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 2 PARISH ROAD MINSTER KENT SHEPPEY ME12 3NQ ENGLAND

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information