1ST FIX SYSTEMS LTD.
Status | ACTIVE |
Company No. | 03863983 |
Category | Private Limited Company |
Incorporated | 22 Oct 1999 |
Age | 24 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
1ST FIX SYSTEMS LTD. is an active private limited company with number 03863983. It was incorporated 24 years, 6 months, 25 days ago, on 22 October 1999. The company address is Unit 3 Unit 3, Hobson Ind Estate Burnopfield, NE16 6EA, Newcastle.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 01 Nov 2012
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-22
Officer name: Douglas Anthony Scorer
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Capital cancellation shares
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Capital
Type: SH06
Date: 2012-07-17
Capital : 20 GBP
Documents
Capital return purchase own shares
Date: 17 Jul 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 13 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Douglas Anthony Scorer
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Move registers to sail company
Date: 27 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Douglas Anthony Scorer
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian scorer
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian scorer
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 10 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/09/07--------- £ si 1@1=1 £ ic 20/21
Documents
Resolution
Date: 20 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 25 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: galaxy business park newtorn bridge road ryton industrial estate tyne & wear NE21 4SQ
Documents
Certificate change of name company
Date: 03 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tradefix systems LIMITED\certificate issued on 03/09/01
Documents
Legacy
Date: 21 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: 9 village farm walbottle village newcastle upon tyne tyne and wear NE15 8JW
Documents
Accounts with accounts type full
Date: 27 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Legacy
Date: 13 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 13/12/99 from: 12 deacon close north walbottle newcastle upon tyne tyne & wear NE15 9XG
Documents
Legacy
Date: 10 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/12/99--------- £ si 12@12=144 £ si 6@6=36 £ ic 2/182
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: 229 nether street london N3 1NT
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROOK FARM SWINEYARD LANE,,WA16 0SD
Number: | 04308866 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 CHARLES STREET,GREENHITHE,DA9 9AL
Number: | 11486821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 MONTPELIER HOUSE,CHELTENHAM,GL50 1TY
Number: | 07153034 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 WADSWORTH CLOSE,SHEFFIELD,S12 2DH
Number: | 11737540 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILDHALL,ST. IVES,TR26 2DS
Number: | 08324277 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN SPECIALIST INTERIORS LIMITED
12 SALTMEADOWS ROAD,GATESHEAD,NE8 3AH
Number: | 03821336 |
Status: | ACTIVE |
Category: | Private Limited Company |