FIT 4 PURPOSE PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-01-15 with no updates |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
16/01/2416 January 2024 | Secretary's details changed for Mr John Sykes on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mrs Julie Anne Sykes on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mr John Sykes as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mr John Sykes on 2024-01-15 |
15/01/2415 January 2024 | Change of details for Mrs Julie Anne Sykes as a person with significant control on 2024-01-15 |
20/04/2320 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
12/10/2212 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Registered office address changed from Blomfields the Courtyard 33 Duke Street Trowbridge BA14 8EA United Kingdom to The Courtyard 33 Duke Street Trowbridge BA14 8EA on 2022-05-13 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
20/04/2120 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE SYKES |
28/07/2028 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SYKES |
27/07/2027 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
13/01/2013 January 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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