Advanced company searchLink opens in new window

UHY HACKER YOUNG FITCH LIMITED

Company number NI051815

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)
02 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with updates
02 Oct 2024 PSC04 Change of details for Mr Michael Craig Fitch as a person with significant control on 31 March 2024
30 Aug 2024 AP01 Appointment of Mr Robert Joseph Magee as a director on 1 August 2024
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 103.62
29 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2024 AD01 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 18 March 2024
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 PSC04 Change of details for Mr Samuel Scott Mccullough as a person with significant control on 30 June 2022
23 Oct 2023 PSC01 Notification of Samuel Scott Mccullough as a person with significant control on 30 June 2022
23 Oct 2023 PSC04 Change of details for Mr Michael Craig Fitch as a person with significant control on 30 June 2022
09 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
11 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
01 Mar 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 103.59
16 Feb 2023 SH03 Purchase of own shares.
19 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 01/03/2022
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2023 CS01 Confirmation statement made on 24 September 2022 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 103.59
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 102.02
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 December 2020