FIX-A-FORM INTERNATIONAL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Karl Elliot Seeley as a director on 2024-11-14

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

15/11/2315 November 2023 Appointment of Mrs Rachel Jane Smith as a secretary on 2023-11-02

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Termination of appointment of Andrew Haig Denny as a director on 2023-04-21

View Document

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

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Notification of Denny Bros Holdings Limited as a person with significant control on 2016-04-06

View Document

12/07/2112 July 2021 Termination of appointment of Andrew Haig Denny as a secretary on 2021-07-09

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/10/1913 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

13/10/1913 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/08/186 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/10/1712 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/10/1712 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1619 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

19/10/1619 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

25/01/1625 January 2016 AUDITOR'S RESIGNATION

View Document

16/12/1516 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

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

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DENNY

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALTER DENNY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DOUGLAS DENNY / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNIS DENNY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAIG DENNY / 01/10/2009

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 PREVEXT FROM 30/06/2007 TO 30/12/2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

20/06/0120 June 2001 AUDITOR'S RESIGNATION

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: LAMDIN ROAD BURY ST EDMUNDS SUFFOLK IP32 6NU

View Document

08/03/968 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 6 COPPICE END NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NL

View Document

18/12/9518 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: 6 COPPICE END NORTHERN WAY BURY ST EDMUNDS SUFFOLK IP32 6NL

View Document

25/05/9425 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: PANNELL HOUSE CHARTER COURT NEWCOMEN WAY, COLCHESTER ESSEX CO4 4YA

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/01/924 January 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/91

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: NORFOLK HOUSE 23 SOUTHWAY COLCHESTER ESSEX CO2 7BA

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

12/04/8912 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

17/12/8717 December 1987 RETURN MADE UP TO 27/11/87; NO CHANGE OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/12/8630 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: ANGLIA HOUSE CULVER STREET WEST COLCHESTER ESSEX CO1 1DY

View Document

30/04/8230 April 1982 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