Advanced company searchLink opens in new window

FITNESS WORKS NE LTD

Company number 08763129

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)
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 30 November 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
06 Jun 2018 PSC04 Change of details for Mr Ross Ethan Grant as a person with significant control on 3 August 2017
06 Jun 2018 CH01 Director's details changed for Mr Ross Ethan Grant on 3 August 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
04 Aug 2017 PSC01 Notification of Roger Harry Gabriel as a person with significant control on 3 August 2016
04 Aug 2017 TM01 Termination of appointment of Simon Raymond Curtis as a director on 3 August 2016
04 Jul 2017 AD01 Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 141 Back High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ET on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Ross Ethan Grant on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Roger Harry Gabriel on 4 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Simon Raymond Curtis on 4 July 2017
03 Aug 2016 AD01 Registered office address changed from 17 Northumberland Square North Shields NE30 1PX to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 August 2016