FIS WINDOWS AND CONSERVATORIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Cessation of Pasquale Lachetta as a person with significant control on 2025-05-20

View Document

16/06/2516 June 2025 Cessation of Duncan James Foster as a person with significant control on 2025-05-20

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 Notification of Fis Group Suffolk Ltd as a person with significant control on 2025-05-20

View Document

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

View Document

02/05/252 May 2025 Director's details changed for Mr Pasquale Lachetta on 2025-05-01

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES FOSTER / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE LACHETTA / 14/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

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

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED COOLDEN LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR DUNCAN JAMES FOSTER

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR PASQUALE LACHETTA

View Document

28/03/1128 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 COMPANY NAME CHANGED CABS 4 U IPSWICH LIMITED CERTIFICATE ISSUED ON 22/03/11

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/02/1025 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEE DENNIS / 01/10/2009

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information