FIXHEAT UK LTD
Status | ACTIVE |
Company No. | 07674172 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FIXHEAT UK LTD is an active private limited company with number 07674172. It was incorporated 12 years, 11 months, 27 days ago, on 20 June 2011. The company address is Suite D The Business Centre Suite D The Business Centre, Romford, RM3 8EN, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-28
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-28
Documents
Confirmation statement with updates
Date: 26 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 28 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-28
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elizabeth Desmond
Appointment date: 2019-02-08
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Desmond
Notification date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-28
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
New address: Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN
Change date: 2018-06-26
Old address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
Documents
Change account reference date company previous shortened
Date: 28 Mar 2018
Action Date: 28 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-28
Made up date: 2017-06-29
Documents
Gazette filings brought up to date
Date: 14 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 13 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Desmond
Notification date: 2016-04-06
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Change account reference date company previous shortened
Date: 28 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-29
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 03 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF
Old address: C/O Philips Accountants 286B Chase Road Southgate London N14 6HF
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 07 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 05 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Some Companies
BARRY & CO FINANCIAL MANAGEMENT LTD
7 VIVAN PLACE,BRADFORD,BD7 3PJ
Number: | 11475903 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WROXHAM ROAD,NORWICH,NR7 8TN
Number: | 06881216 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FELLWAY,CHESTER LE STREET,DH2 2BY
Number: | 07488301 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KINTYRE HOUSE,GLASGOW,G2 2LW
Number: | SO303251 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 KEIGHTLEY DRIVE ETHAM,LONDON,SE9 2HF
Number: | 07588748 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 STIRLIN BUSINESS PARK,LINCOLN,LN6 3AF
Number: | 09904211 |
Status: | ACTIVE |
Category: | Private Limited Company |