FIXING POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

06/05/256 May 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Registration of charge 020505160011, created on 2023-12-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Statement of capital on 2023-03-31

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

11/05/2311 May 2023 Cessation of Ian David Hill as a person with significant control on 2023-03-31

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

11/05/2311 May 2023 Notification of Resource R8 Limited as a person with significant control on 2023-03-31

View Document

11/05/2311 May 2023 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-03-31

View Document

02/05/232 May 2023 Registration of charge 020505160010, created on 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr Paul Postle on 2022-04-26

View Document

22/04/2222 April 2022 Termination of appointment of Ian David Hill as a director on 2022-04-14

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR JASON WOOD

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR TANER SONER SAHIN

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/199 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 300000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 7 RUNNINGS ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NQ

View Document

10/01/1910 January 2019 SAIL ADDRESS CHANGED FROM: 7 RUNNINGS ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NQ ENGLAND

View Document

10/01/1910 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OWEN WILLIAMS / 01/01/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BRYON WOOD / 07/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JASON BRYON WOOD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/05/158 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 7 RUNNINGS ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NQ ENGLAND

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GIFFORD

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM THE OLD HALL MOAT LANE UCKINGTON CHELTENHAM GLOS GL51 9SP

View Document

21/03/1121 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/09/109 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID HILL / 31/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HILL / 31/07/2010

View Document

09/09/109 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANDREW GIFFORD / 31/07/2010

View Document

09/09/109 September 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0318 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 RE:APP ASSET SALE AGREE 04/05/01

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

17/09/9817 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/10/9313 October 1993 COMPANY NAME CHANGED FIXING POINT (BUILDING FASTNERS) LIMITED CERTIFICATE ISSUED ON 14/10/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 13/08/93; CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/04/9330 April 1993 £ NC 1000/50000 31/03/93

View Document

30/04/9330 April 1993 NC INC ALREADY ADJUSTED 31/03/93

View Document

11/09/9211 September 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 17/07/89; NO CHANGE OF MEMBERS

View Document

19/07/8819 July 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/10/8730 October 1987 WD 19/10/87 AD 01/11/86--------- £ SI 998@1=998 £ IC 2/1000

View Document

19/03/8719 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

08/10/868 October 1986 COMPANY NAME CHANGED KEELTARN LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

28/08/8628 August 1986 Certificate of Incorporation

View Document

28/08/8628 August 1986 CERTIFICATE OF INCORPORATION

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