Advanced company searchLink opens in new window

FITTED UK LTD

Company number 08732180

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)
08 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
28 Feb 2023 AA01 Previous accounting period shortened from 29 December 2022 to 30 September 2022
08 Dec 2022 PSC04 Change of details for Mr Alex Nowakowski as a person with significant control on 7 December 2022
08 Dec 2022 PSC07 Cessation of Catherine Murphy as a person with significant control on 7 December 2022
25 Nov 2022 TM01 Termination of appointment of Catherine Laura Murphy as a director on 25 November 2022
04 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2020 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from 55 Cold Bath Road Harrogate HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF England to 55 Cold Bath Road Harrogate HG2 0NL on 25 September 2019
13 Mar 2019 AP01 Appointment of Mr Adam Paul King as a director on 12 March 2019
07 Mar 2019 TM01 Termination of appointment of Myles Barrington Collins as a director on 7 March 2019
17 Dec 2018 AD01 Registered office address changed from 31 Hutton Gate Harrogate HG2 9QG England to Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF on 17 December 2018
02 Nov 2018 PSC07 Cessation of Myles Collins as a person with significant control on 1 August 2018
02 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with updates
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 30
17 Oct 2018 CH01 Director's details changed for Mr Alex Nowakowski on 17 October 2018