FIXATEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Change of share class name or designation |
25/10/2425 October 2024 | Full accounts made up to 2024-05-31 |
30/09/2430 September 2024 | Director's details changed for Mr Colin Robert Candler on 2024-09-30 |
30/09/2430 September 2024 | Secretary's details changed for Mr Colin Robert Candler on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Robert Candler on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mrs Lisa Candler on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Emily Candler on 2024-09-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/08/2318 August 2023 | Full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-24 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
04/11/194 November 2019 | SUB-DIVISION 04/10/19 |
13/08/1913 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/08/1830 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CANDLER |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT CANDLER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/07/1611 July 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
07/07/147 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039987140001 |
01/07/131 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/07/124 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/08/115 August 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR APPOINTED EMILY CANDLER |
28/01/1128 January 2011 | DIRECTOR APPOINTED ROBERT CANDLER |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/07/0725 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | LOCATION OF REGISTER OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/08/031 August 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | NEW DIRECTOR APPOINTED |
10/09/0210 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
23/05/0223 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
03/12/013 December 2001 | NEW SECRETARY APPOINTED |
26/11/0126 November 2001 | SECRETARY RESIGNED |
08/11/018 November 2001 | NEW DIRECTOR APPOINTED |
08/11/018 November 2001 | DIRECTOR RESIGNED |
24/08/0124 August 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
16/08/0116 August 2001 | NEW DIRECTOR APPOINTED |
16/08/0116 August 2001 | NEW SECRETARY APPOINTED |
16/08/0116 August 2001 | SECRETARY RESIGNED |
16/08/0116 August 2001 | DIRECTOR RESIGNED |
16/08/0116 August 2001 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 90 WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2DQ |
13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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