Advanced company searchLink opens in new window

UK FASTENINGS.COM LTD

Company number 12120539

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
26 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
04 Mar 2024 PSC01 Notification of Caroline Bainbridge as a person with significant control on 1 January 2024
04 Mar 2024 PSC07 Cessation of Michael Bainbridge as a person with significant control on 1 January 2024
25 Oct 2023 PSC01 Notification of Michael Bainbridge as a person with significant control on 1 June 2023
15 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
26 Jul 2023 PSC07 Cessation of Michael Bainbridge as a person with significant control on 1 July 2023
29 Jun 2023 AD01 Registered office address changed from 3B Milnyard Square Milnyard Square Orton Southgate Peterborough PE2 6GX England to 10 the Bell Centre Newton Road Crawley RH10 9FZ on 29 June 2023
25 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 CERTNM Company name changed big bolt holdings LTD\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
07 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from 10 Royce Road Crawley RH10 9NX England to 3B Milnyard Square Milnyard Square Orton Southgate Peterborough PE2 6GX on 19 April 2022
28 Jan 2022 PSC04 Change of details for Mr Mike Bainbridge as a person with significant control on 27 January 2022
11 Jan 2022 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
16 Jun 2021 TM01 Termination of appointment of Mike Bainbridge as a director on 3 June 2021
15 Jun 2021 AP01 Appointment of Mrs Caroline Bainbridge as a director on 2 June 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Dec 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
28 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
12 Nov 2019 AD01 Registered office address changed from 9 Royce Road Crawley RH10 9NX United Kingdom to 10 Royce Road Crawley RH10 9NX on 12 November 2019
19 Sep 2019 MR01 Registration of charge 121205390001, created on 3 September 2019