FIS WINDOWS AND CONSERVATORIES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Cessation of Pasquale Lachetta as a person with significant control on 2025-05-20 |
16/06/2516 June 2025 | Cessation of Duncan James Foster as a person with significant control on 2025-05-20 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
16/06/2516 June 2025 | Notification of Fis Group Suffolk Ltd as a person with significant control on 2025-05-20 |
22/05/2522 May 2025 | Registered office address changed from C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA to 17 Holywells Road Ipswich IP3 0DL on 2025-05-22 |
02/05/252 May 2025 | Director's details changed for Mr Pasquale Lachetta on 2025-05-01 |
28/04/2528 April 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with updates |
06/04/236 April 2023 | Accounts for a dormant company made up to 2023-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 14/03/2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE LACHETTA / 14/03/2013 |
14/03/1314 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM CRISTAL HOUSE UNIT 3 CRISTAL BUSINESS CENTRE KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ ENGLAN |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS |
10/06/1110 June 2011 | COMPANY NAME CHANGED COOLDEN LIMITED CERTIFICATE ISSUED ON 10/06/11 |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR DUNCAN JAMES FOSTER |
10/06/1110 June 2011 | DIRECTOR APPOINTED MR PASQUALE LACHETTA |
28/03/1128 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
22/03/1122 March 2011 | COMPANY NAME CHANGED CABS 4 U IPSWICH LIMITED CERTIFICATE ISSUED ON 22/03/11 |
10/09/1010 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
25/02/1025 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEE DENNIS / 01/10/2009 |
09/02/099 February 2009 | 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