- Company Overview for I & S FIXINGS LIMITED (07835684)
- Filing history for I & S FIXINGS LIMITED (07835684)
- People for I & S FIXINGS LIMITED (07835684)
- More for I & S FIXINGS LIMITED (07835684)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
13 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
04 Nov 2019 | PSC04 | Change of details for Mr Simon Paul Hazell as a person with significant control on 4 November 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 21 Court Royal Mews Southampton SO15 2TU England to 8 Tollgate Estate Stanbridge Earls Romsey Hampshire SO51 0HE on 17 July 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
09 Apr 2018 | TM01 | Termination of appointment of Ian Andrew Teague as a director on 5 April 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Dec 2015 | CH01 | Director's details changed for Mr Simon Paul Hazell on 10 October 2015 | |
19 Dec 2015 | CH01 | Director's details changed for Mr Ian Andrew Teague on 10 December 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from Paige Associates Ltd the Poplar, Salisbury Road, Plaitford Romsey Hampshire SO51 6EE to 21 Court Royal Mews Southampton SO15 2TU on 19 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|