- Company Overview for FISILI LIMITED (06663503)
- Filing history for FISILI LIMITED (06663503)
- People for FISILI LIMITED (06663503)
- More for FISILI LIMITED (06663503)
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) |
---|---|---|---|
12 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
01 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
20 Feb 2014 | AAMD | Amended full accounts made up to 31 July 2012 | |
19 Nov 2013 | MISC | Section 519 | |
09 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
14 May 2013 | AD01 | Registered office address changed from Unit 1 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England on 14 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from Unit 1 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL United Kingdom on 2 May 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
27 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
11 Jul 2011 | TM01 | Termination of appointment of Stuart Reed as a director | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Mr Nigel Robert Christie on 1 August 2010 | |
23 Jun 2010 | AP01 | Appointment of Mr Stuart Martin Reed as a director | |
23 Jun 2010 | AP01 | Appointment of Mr David John Martindale as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Darren Ward as a director | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Dec 2009 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 | |
18 Nov 2009 | AD01 | Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley W Yorkshire S75 3SP United Kingdom on 18 November 2009 | |
19 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
01 Oct 2009 | 122 | S-div |