READYFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

03/04/243 April 2024 Satisfaction of charge 099631470001 in full

View Document

03/04/243 April 2024 Satisfaction of charge 099631470002 in full

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

15/11/2215 November 2022 Notification of Kevin Burwood as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Greig Burwood as a person with significant control on 2022-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/12/2111 December 2021 Director's details changed for Mr Greig Burwood on 2021-05-04

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

04/06/194 June 2019 ADOPT ARTICLES 09/05/2019

View Document

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG BURWOOD / 18/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BURWOOD / 18/01/2019

View Document

20/07/1820 July 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099631470002

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM THOMAS HOUSE MEADOWCROFT BUSINESS PARK POPE LANE, WHITESTAKE PRESTON PR4 4AZ ENGLAND

View Document

14/06/1714 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099631470001

View Document

22/09/1622 September 2016 ADOPT ARTICLES 08/09/2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR KEVIN BURWOOD

View Document

19/04/1619 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1621 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

21/01/1621 January 2016 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