- Company Overview for FITSTREAM LTD (06027521)
- Filing history for FITSTREAM LTD (06027521)
- People for FITSTREAM LTD (06027521)
- More for FITSTREAM LTD (06027521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Paul James Cranston on 28 March 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
14 Mar 2012 | CERTNM |
Company name changed lithial LTD\certificate issued on 14/03/12
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr Paul James Cranston on 10 January 2012 | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
08 Jan 2010 | AD01 | Registered office address changed from 2 Windsor Place Holystone Newcastle Tyne & Wear NE27 0DQ England on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Kris John Kennedy on 6 January 2010 | |
08 Jan 2010 | CH03 | Secretary's details changed for Mr Kris John Kennedy on 6 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mr Paul James Cranston on 6 January 2010 | |
31 Oct 2009 | TM01 | Termination of appointment of John Summers as a director | |
25 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
29 Jun 2009 | 288a | Director appointed mr john summers | |
29 Apr 2009 | 288b | Appointment terminated director louise lee | |
29 Apr 2009 | 288a | Director appointed mr paul james cranston | |
29 Apr 2009 | 288b | Appointment terminated secretary marie cummings | |
29 Apr 2009 | 288b | Appointment terminated director marie cummings | |
29 Apr 2009 | 288a | Director appointed mr kris john kennedy |