UHY HACKER YOUNG FITCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-24 with updates | 
| 24/09/2524 September 2025 New | Secretary's details changed for Gillian Barbara Fitch on 2024-04-01 | 
| 24/09/2524 September 2025 New | Director's details changed for Mr Michael Craig Fitch on 2024-04-01 | 
| 24/09/2524 September 2025 New | Change of details for Mr Michael Craig Fitch as a person with significant control on 2024-04-01 | 
| 07/02/257 February 2025 | Termination of appointment of Robert Joseph Magee as a director on 2025-02-07 | 
| 02/10/242 October 2024 | Change of details for Mr Michael Craig Fitch as a person with significant control on 2024-03-31 | 
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-24 with updates | 
| 30/08/2430 August 2024 | Appointment of Mr Robert Joseph Magee as a director on 2024-08-01 | 
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-03-31 | 
| 29/07/2429 July 2024 | Resolutions | 
| 29/07/2429 July 2024 | Resolutions | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/03/2418 March 2024 | Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-18 | 
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 24/10/2324 October 2023 | Change of details for Mr Samuel Scott Mccullough as a person with significant control on 2022-06-30 | 
| 23/10/2323 October 2023 | Change of details for Mr Michael Craig Fitch as a person with significant control on 2022-06-30 | 
| 23/10/2323 October 2023 | Notification of Samuel Scott Mccullough as a person with significant control on 2022-06-30 | 
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-24 with updates | 
| 11/08/2311 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 01/03/231 March 2023 | Cancellation of shares. Statement of capital on 2022-06-30 | 
| 16/02/2316 February 2023 | Purchase of own shares. | 
| 19/01/2319 January 2023 | Resolutions | 
| 19/01/2319 January 2023 | Resolutions | 
| 19/01/2319 January 2023 | Resolutions | 
| 19/01/2319 January 2023 | Resolutions | 
| 19/01/2319 January 2023 | Resolutions | 
| 18/01/2318 January 2023 | Resolutions | 
| 18/01/2318 January 2023 | Resolutions | 
| 09/01/239 January 2023 | Confirmation statement made on 2022-09-24 with updates | 
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-03-01 | 
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-06-30 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-24 with no updates | 
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 21/08/2021 August 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES | 
| 21/03/1921 March 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES | 
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 01/12/171 December 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 01/12/171 December 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS | 
| 24/11/1724 November 2017 | DIRECTOR APPOINTED MR SAMUEL SCOTT MCCULLOUGH | 
| 24/11/1724 November 2017 | 30/10/17 STATEMENT OF CAPITAL GBP 102.01 | 
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | 
| 11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR IAIN LUNDIE | 
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | 
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 21/12/1521 December 2015 | COMPANY NAME CHANGED FITCH AUDIT LIMITED CERTIFICATE ISSUED ON 21/12/15 | 
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 25/09/1525 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders | 
| 28/01/1528 January 2015 | ADOPT ARTICLES 21/01/2015 | 
| 03/10/143 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders | 
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 02/10/142 October 2014 | SUB-DIVISION 02/01/14 | 
| 24/02/1424 February 2014 | DIRECTOR APPOINTED MR IAIN STEWART LUNDIE | 
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders | 
| 26/09/1226 September 2012 | 31/12/11 TOTAL EXEMPTION FULL | 
| 24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders | 
| 10/10/1110 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders | 
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 08/11/108 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FITCH / 24/09/2010 | 
| 08/11/108 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders | 
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 24/09/0924 September 2009 | 24/09/09 ANNUAL RETURN SHUTTLE | 
| 12/11/0812 November 2008 | 31/12/07 ANNUAL ACCTS | 
| 18/09/0818 September 2008 | 24/09/08 ANNUAL RETURN SHUTTLE | 
| 27/11/0727 November 2007 | 24/09/07 ANNUAL RETURN SHUTTLE | 
| 08/11/078 November 2007 | 31/12/06 ANNUAL ACCTS | 
| 22/05/0722 May 2007 | CHANGE OF DIRS/SEC | 
| 14/05/0714 May 2007 | PARS RE MORTAGE | 
| 14/05/0714 May 2007 | PARS RE MORTAGE | 
| 04/04/074 April 2007 | CHANGE OF DIRS/SEC | 
| 27/10/0627 October 2006 | 31/12/05 ANNUAL ACCTS | 
| 27/09/0627 September 2006 | 24/09/06 ANNUAL RETURN SHUTTLE | 
| 27/07/0627 July 2006 | CHANGE OF ARD | 
| 23/11/0523 November 2005 | CHANGE OF DIRS/SEC | 
| 23/11/0523 November 2005 | 24/09/05 ANNUAL RETURN SHUTTLE | 
| 01/03/051 March 2005 | UPDATED MEM AND ARTS | 
| 01/03/051 March 2005 | SPECIAL/EXTRA RESOLUTION | 
| 01/03/051 March 2005 | NOT OF INCR IN NOM CAP | 
| 07/10/047 October 2004 | CHANGE IN SIT REG ADD | 
| 07/10/047 October 2004 | CHANGE OF DIRS/SEC | 
| 07/10/047 October 2004 | CHANGE OF DIRS/SEC | 
| 24/09/0424 September 2004 | DECLN COMPLNCE REG NEW CO | 
| 24/09/0424 September 2004 | PARS RE DIRS/SIT REG OFF | 
| 24/09/0424 September 2004 | ARTICLES | 
| 24/09/0424 September 2004 | MEMORANDUM | 
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