FIT OUT CONTRACTS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/04/2130 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PHILIP LOWE

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET SUSAN LOWE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 12 HAWTHORN ROAD BROMSGROVE WORCESTERSHIRE B61 0EN

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SUSAN LOWE / 05/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP LOWE / 05/12/2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 ALTER ARTICLES 12/09/2012

View Document

20/09/1220 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 200

View Document

20/09/1220 September 2012 ARTICLES OF ASSOCIATION

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

22/08/1222 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information