FITZSIMONS ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN FITZSIMONS

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MORRISON

View Document

25/06/1525 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 DIRECTOR APPOINTED MRS AMANDA FITZSIMONS

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR COLIN ROBERT FITZSIMONS

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA FITZSIMONS

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN FITZSIMONS

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MR COLIN ROBERT FITZSIMONS

View Document

27/12/1427 December 2014 REGISTERED OFFICE CHANGED ON 27/12/2014 FROM
20 ABERCROMBY PLACE
TULLIBODY
ALLOA
CLACKMANNANSHIRE
FK10 2RS

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MRS AMANDA FITZSIMONS

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MRS ASHLEY ELIZABETH MORRISON

View Document

23/12/1423 December 2014 CHANGE OF NAME 18/12/2014

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED FITZSIMONS COMMERCIAL FINANCE LIMITED
CERTIFICATE ISSUED ON 23/12/14

View Document

05/06/145 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
5 STATION ROAD
GRANGEMOUTH
STIRLINGSHIRE
FK3 8DG
SCOTLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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