FITZPATRICKS SIGNAGE SERVICE LIMITED
Company number 09759934
- Company Overview for FITZPATRICKS SIGNAGE SERVICE LIMITED (09759934)
- Filing history for FITZPATRICKS SIGNAGE SERVICE LIMITED (09759934)
- People for FITZPATRICKS SIGNAGE SERVICE LIMITED (09759934)
- More for FITZPATRICKS SIGNAGE SERVICE LIMITED (09759934)
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) |
---|---|---|---|
27 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jun 2022 | PSC04 | Change of details for Jay Mayes as a person with significant control on 14 June 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Jay Mayes on 13 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
14 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
06 Oct 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Corner Works, Units 1&2 Kirkby Bank Road Knowsley Industrial Park Liverpool L33 7SY on 6 October 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
26 Apr 2016 | CH01 | Director's details changed for Jay Mayes on 26 April 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of John Fitzpatrick as a director on 31 January 2016 | |
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|