FIT FOR PURPOSE SOLUTIONS LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/08/2323 August 2023 Registered office address changed from 106 Kenrick Road Nottingham NG3 6FB England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-23

View Document

23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Registered office address changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB United Kingdom to 106 Kenrick Road Nottingham NG3 6FB on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Registration of charge 115044510001, created on 2021-11-01

View Document

20/10/2120 October 2021 Termination of appointment of Jonathan Nicholas Simpson as a director on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Christopher Michael Sims as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Jonathan Nicholas Simpson as a person with significant control on 2021-10-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

09/08/219 August 2021 Change of details for Mr Jonathan Nicholas Simpson as a person with significant control on 2020-11-20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SIMPSON / 06/04/2020

View Document

01/05/201 May 2020 CESSATION OF JAMIE PAUL JOHNSON AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL SIMS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHNSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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