FITTED UK LTD

7 Princes Square, Harrogate, HG1 1ND, England
StatusACTIVE
Company No.08732180
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

FITTED UK LTD is an active private limited company with number 08732180. It was incorporated 10 years, 6 months, 13 days ago, on 15 October 2013. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-29

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Nowakowski

Change date: 2022-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-07

Psc name: Catherine Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Catherine Laura Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

New address: 7 Princes Square Harrogate HG1 1nd

Old address: 55 Cold Bath Road Harrogate HG2 0NL England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF England

New address: 55 Cold Bath Road Harrogate HG2 0NL

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Paul King

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: Myles Barrington Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

New address: Flexspace 20J Marston Moor Business Park Tockwith York YO26 7QF

Old address: 31 Hutton Gate Harrogate HG2 9QG England

Change date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Myles Collins

Cessation date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 30 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Nowakowski

Change date: 2018-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Myles Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: 31 Hutton Gate Harrogate HG2 9QG

Change date: 2018-10-17

Old address: 11 Grey Street Harrogate HG2 8DL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wesley Keough

Cessation date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Miss Catherine Laura Murphy

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Myles Collins

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-18

Psc name: Mr Myles Collins

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Catherine Murphy

Change date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: 16 Grey Street Harrogate North Yorkshire HG2 8DL

Change date: 2017-04-11

New address: 11 Grey Street Harrogate HG2 8DL

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Wesley Keough

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 10 Jul 2014

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Laura Murphy

Appointment date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABSOLUTE DESIGN PRINT LIMITED

57A BLACKBIRD ROAD,LEICESTER,LE4 0AR

Number:08503754
Status:ACTIVE
Category:Private Limited Company

DIGITAL UK JOBS FACTORY LIMITED

11137348: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11137348
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRAYTON PROPERTY COMPANY LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:05211858
Status:ACTIVE
Category:Private Limited Company

EAC BRIDGE FINANCE L.P.

26 FINSBURY SQUARE,,EC2A 1DS

Number:LP009104
Status:ACTIVE
Category:Limited Partnership

LARKTERM LIMITED

13-15 STRATHMORE HOUSE 13-15 STRATHMORE HOUSE,EAST KILBRIDE,G74 1LF

Number:SC546852
Status:ACTIVE
Category:Private Limited Company

RDUHAN LIMITED

16 LINGCROFT,BASILDON,SS16 5EZ

Number:10960649
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