Advanced company searchLink opens in new window

FIT PACK SYSTEMS LIMITED

Company number 07567846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
11 May 2020 TM01 Termination of appointment of Stephen Michael Green as a director on 20 June 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AP01 Appointment of Mr Paul John Eales as a director on 12 November 2014
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
14 Nov 2014 AD01 Registered office address changed from 113 Altwood Road Maidenhead Berkshire SL6 4QD to 8-10 South Street Epsom Surrey KT18 7PF on 14 November 2014
12 Nov 2014 TM01 Termination of appointment of Robert John Griffiths as a director on 11 November 2014
12 Nov 2014 TM01 Termination of appointment of Michael Thomas Walker as a director on 11 November 2014