FIX PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY JULIE MORRISSEY

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MORRISSEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

08/01/208 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037185680019

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037185680018

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR BRENDAN JOSEPH MORRISSEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS JULIE ANN MORRISSEY

View Document

03/03/113 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MORRISSEY

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE MORRISSEY / 18/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MORRISSEY / 18/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MORRISSEY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0222 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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