Advanced company searchLink opens in new window

FIT S3 LIMITED

Company number 01460182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2022
09 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
28 May 2020 AA Micro company accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from 29 Dragon Road Winterbourne Bristol BS36 1BQ England to The Old Bakery Station Road Newton Poppleford Devon EX10 0ES on 23 May 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
01 Jun 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
02 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jan 2017 AA Micro company accounts made up to 31 March 2016
22 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
07 Oct 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Pauline Lesley Sinnett as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr David John Rogers as a director on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Hartham Park Hartham Park Corsham Wiltshire SN13 0RP to 29 Dragon Road Winterbourne Bristol BS36 1BQ on 31 March 2015
22 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
22 Jan 2015 TM02 Termination of appointment of Peter Stephen Skelton as a secretary on 31 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014