FOXHILL CONTROLS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Cessation of Colin Ernest Metcalfe as a person with significant control on 2023-07-05

View Document

14/08/2414 August 2024 Director's details changed for Mr Liam Adam Dexter on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 4 Ashby Road Scunthorpe DN16 1NR England to Unit B6 Mercia Way Foxhills Industrial Estate Scunthorpe DN15 8RE on 2024-08-14

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Registration of charge 093764600002, created on 2023-08-21

View Document

26/07/2326 July 2023 Appointment of Mr Liam Adam Dexter as a director on 2023-07-05

View Document

26/07/2326 July 2023 Termination of appointment of Colin Ernest Metcalfe as a director on 2023-07-05

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Notification of Liam Dexter as a person with significant control on 2023-07-05

View Document

26/07/2326 July 2023 Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom to 4 Ashby Road Scunthorpe DN16 1NR on 2023-07-26

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-01-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr Colin Ernest Metcalfe on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Colin Ernest Metcalfe as a person with significant control on 2022-05-06

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

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

View Accounts

02/04/162 April 2016 COMPANY NAME CHANGED COLMET LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

17/03/1617 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093764600001

View Document

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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