OFFA-FIX FORMWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Registered office address changed from Suite 26 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 2025-06-11 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with updates |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Termination of appointment of Christopher Brian Harman as a director on 2024-04-12 |
27/03/2427 March 2024 | Appointment of Mr Christopher Ronald Bate as a director on 2024-03-21 |
27/03/2427 March 2024 | Appointment of Mr Carl Brown as a director on 2024-03-21 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Termination of appointment of Lorraine Brown as a secretary on 2022-03-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN IAN SOFFE / 01/05/2016 |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE BROWN / 01/05/2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BROWN / 01/05/2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN HARMAN / 01/05/2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 31 SACKVILLE STREET MANCHESTER M1 3LZ |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/06/1321 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR RAYMOND FLEMING |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/12/0712 December 2007 | £ IC 1000/850 30/10/07 £ SR 150@1=150 |
06/11/076 November 2007 | VARYING SHARE RIGHTS AND NAMES |
29/06/0729 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
26/06/0626 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
17/11/0517 November 2005 | NEW DIRECTOR APPOINTED |
22/08/0522 August 2005 | COMPANY NAME CHANGED HYBRID STRUCTURES LIMITED CERTIFICATE ISSUED ON 22/08/05 |
24/05/0524 May 2005 | 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