FIXY SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

16/05/2516 May 2025 Notification of Edina Papp as a person with significant control on 2016-04-06

View Document

16/05/2516 May 2025 Cessation of Edina Papp as a person with significant control on 2025-05-16

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

07/04/247 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

21/05/2321 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EDINA PAPP / 27/07/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / EDINA PAPP / 30/07/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EDINA PAPP / 30/07/2017

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/05/1628 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MISS EDINA PAPP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / EDINA PAPP / 20/08/2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM FLAT 5 COPPICE VIEW CARAWAY WHITELEY FAREHAM PO15 7JW

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN FEKETE / 20/08/2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 1

View Document

11/01/1211 January 2012 SECRETARY APPOINTED EDINA PAPP

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

04/11/114 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN FEKETE / 07/01/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM FLAT 5 COPPICE VIEW CARAWAY WHITELEY FAREHAM PO15 7JW ENGLAND

View Document

06/08/106 August 2010 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