FIXIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

03/11/213 November 2021 Certificate of change of name

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDBROOKE / 01/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EDBROOKE / 01/01/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JON TRAQUAIR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDBROOKE / 01/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EDBROOKE / 01/01/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM ST STEPHENS HOUSE 80 DOMINION ROAD WORTHING WEST SUSSEX BN14 8JT UNITED KINGDOM

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

11/12/0911 December 2009 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