Advanced company searchLink opens in new window

FOX INDUSTRIAL SERVICES LIMITED

Company number 04697119

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)
01 May 2024 AM07 Result of meeting of creditors
12 Apr 2024 AM03 Statement of administrator's proposal
26 Mar 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
25 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Ltd 2nd Floor 120 Colmore Row Birmingham B3 3BD on 25 March 2024
27 Feb 2024 AD01 Registered office address changed from Fox House Brook Street Lakeside Redditch Worcestershire B98 8NG to C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 27 February 2024
27 Feb 2024 AM01 Appointment of an administrator
31 Jan 2024 TM01 Termination of appointment of Mark William Kite as a director on 31 January 2024
31 Jan 2024 PSC04 Change of details for Mr Simon Lee Foxall as a person with significant control on 31 January 2024
31 Jan 2024 CH01 Director's details changed for Mrs Cherie Lynn Foxall on 31 January 2024
31 Jan 2024 PSC04 Change of details for Mrs Cherie Lynn Foxall as a person with significant control on 31 January 2024
31 Jan 2024 TM02 Termination of appointment of Cherie Lynn Foxall as a secretary on 31 January 2024
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 AP01 Appointment of Mr Mark Kite as a director on 1 April 2020
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017