Advanced company searchLink opens in new window

FITTED SOLUTIONS LIMITED

Company number 05691718

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)
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 5 High Street Sileby Leicestershire LE12 7RX on 10 February 2022
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
01 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
04 Nov 2020 AA Micro company accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-11
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 Feb 2017 CH01 Director's details changed for Samuel Joseph Fisher on 1 March 2016
27 Jan 2017 TM02 Termination of appointment of Rodney Anthony Jeffcott as a secretary on 25 January 2017
27 Jan 2017 TM01 Termination of appointment of Rodney Anthony Jeffcott as a director on 25 January 2017
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100