A1 FIXINGS LTD

35a A1 Fixings Lyons Street, Sheffield, S4 7QS, South Yorkshire
StatusACTIVE
Company No.05110467
CategoryPrivate Limited Company
Incorporated23 Apr 2004
Age20 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

A1 FIXINGS LTD is an active private limited company with number 05110467. It was incorporated 20 years, 1 month, 7 days ago, on 23 April 2004. The company address is 35a A1 Fixings Lyons Street, Sheffield, S4 7QS, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-30

Officer name: Claire Allison Nixon

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-30

Officer name: Mr Lee Christopher Nixon

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Christopher Nixon

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Christopher Nixon

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Christopher Nixon

Change date: 2020-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-01

Officer name: Claire Allison Nixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-16

Officer name: Claire Allison Nixon

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Christopher Nixon

Change date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 2 Potteric Carr Industrial Park Potteric Carr Road Doncaster South Yorkshire DN4 5JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-23

Officer name: Lee Christopher Nixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date

Date: 01 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Christopher Nixon

Change date: 2010-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-23

Officer name: Claire Allison Shippam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 07/06/04 from: 9 dunlin court worksop nottinghamshire S81 8UT

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EHL CONVEYANCING LIMITED

11 ST. MARGARETS WAY,LEICESTER,LE1 3EA

Number:11074606
Status:ACTIVE
Category:Private Limited Company

GJS PIPING DESIGN SERVICES LIMITED

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:07448133
Status:ACTIVE
Category:Private Limited Company

GORDIAN KNOT STRATEGY AND CONSULTING LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC510805
Status:ACTIVE
Category:Private Limited Company

HULL VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:04335439
Status:ACTIVE
Category:Private Limited Company

LE VOGUE HAIR LTD

23 BILSTON STREET,DUDLEY,DU3 1JA

Number:10963102
Status:ACTIVE
Category:Private Limited Company

MATCHETT PROPERTY SERVICES LIMITED

15 GRACE MANOR,,BT63 3FG

Number:NI064970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source