UHY HACKER YOUNG FITCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Robert Joseph Magee as a director on 2025-02-07

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

02/10/242 October 2024 Change of details for Mr Michael Craig Fitch as a person with significant control on 2024-03-31

View Document

30/08/2430 August 2024 Appointment of Mr Robert Joseph Magee as a director on 2024-08-01

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-18

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Mr Samuel Scott Mccullough as a person with significant control on 2022-06-30

View Document

23/10/2323 October 2023 Notification of Samuel Scott Mccullough as a person with significant control on 2022-06-30

View Document

23/10/2323 October 2023 Change of details for Mr Michael Craig Fitch as a person with significant control on 2022-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

11/08/2311 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Cancellation of shares. Statement of capital on 2022-06-30

View Document

16/02/2316 February 2023 Purchase of own shares.

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

09/01/239 January 2023 Confirmation statement made on 2022-09-24 with updates

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/171 December 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR SAMUEL SCOTT MCCULLOUGH

View Document

24/11/1724 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 102.01

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN LUNDIE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED FITCH AUDIT LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ADOPT ARTICLES 21/01/2015

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 SUB-DIVISION 02/01/14

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR IAIN STEWART LUNDIE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FITCH / 24/09/2010

View Document

08/11/108 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 24/09/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

18/09/0818 September 2008 24/09/08 ANNUAL RETURN SHUTTLE

View Document

27/11/0727 November 2007 24/09/07 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

22/05/0722 May 2007 CHANGE OF DIRS/SEC

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

14/05/0714 May 2007 PARS RE MORTAGE

View Document

04/04/074 April 2007 CHANGE OF DIRS/SEC

View Document

27/10/0627 October 2006 31/12/05 ANNUAL ACCTS

View Document

27/09/0627 September 2006 24/09/06 ANNUAL RETURN SHUTTLE

View Document

27/07/0627 July 2006 CHANGE OF ARD

View Document

23/11/0523 November 2005 CHANGE OF DIRS/SEC

View Document

23/11/0523 November 2005 24/09/05 ANNUAL RETURN SHUTTLE

View Document

01/03/051 March 2005 UPDATED MEM AND ARTS

View Document

01/03/051 March 2005 SPECIAL/EXTRA RESOLUTION

View Document

01/03/051 March 2005 NOT OF INCR IN NOM CAP

View Document

07/10/047 October 2004 CHANGE IN SIT REG ADD

View Document

07/10/047 October 2004 CHANGE OF DIRS/SEC

View Document

07/10/047 October 2004 CHANGE OF DIRS/SEC

View Document

24/09/0424 September 2004 DECLN COMPLNCE REG NEW CO

View Document

24/09/0424 September 2004 PARS RE DIRS/SIT REG OFF

View Document

24/09/0424 September 2004 ARTICLES

View Document

24/09/0424 September 2004 MEMORANDUM

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