FITZSIMONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 2024-12-18

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28

View Document

06/04/236 April 2023 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 33.33

View Document

24/06/1924 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR KEVIN MURRAY

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LIND GARRICK / 09/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LIND GARRICK / 09/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 27.78

View Document

24/01/1824 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1811 January 2018 ADOPT ARTICLES 16/10/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 23.82

View Document

24/05/1624 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1617 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 20.82

View Document

17/05/1617 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 23.82

View Document

21/01/1621 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/153 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 20.82

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACCONNELL

View Document

09/10/139 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 18.52

View Document

09/10/139 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1312 September 2013 ADOPT ARTICLES 02/09/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR DOMINIC MATTHEW MACCONNELL

View Document

23/02/1223 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 DIRECTOR APPOINTED MR GREIG HANLEY

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 SECTION 175 CONFLICTS OF INTEREST 29/11/2010

View Document

05/04/115 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR

View Document

14/04/1014 April 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 130 ST VINCENT STREET GLASGOW STRATHCLYDE, G2 5HF

View Document

13/02/0813 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DEC MORT/CHARGE *****

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/06/057 June 2005 PARTIC OF MORT/CHARGE *****

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 £ SR [email protected] 27/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/01/0427 January 2004 £ IC 66/33 27/06/03 £ SR [email protected]=33

View Document

27/01/0427 January 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 £ IC 100/67 04/06/01 £ SR [email protected]=33

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/02/983 February 1998 VARYING SHARE RIGHTS AND NAMES 23/12/97

View Document

03/02/983 February 1998 G122 - REDEMPTION OF 100000 @ 1P

View Document

03/02/983 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/983 February 1998 ADOPT MEM AND ARTS 23/12/97

View Document

19/01/9819 January 1998 £ IC 1098/98 23/12/97 £ SR [email protected]=1000

View Document

07/01/987 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 PARTIC OF MORT/CHARGE *****

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 PARTIC OF MORT/CHARGE *****

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/966 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 SECRETARY RESIGNED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

06/02/966 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/966 February 1996 ADOPT MEM AND ARTS 02/02/96

View Document

06/02/966 February 1996 £ NC 100/1143 02/02/9

View Document

06/02/966 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/96

View Document

01/02/961 February 1996 COMPANY NAME CHANGED 954F LIMITED CERTIFICATE ISSUED ON 01/02/96

View Document

13/12/9513 December 1995 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