Advanced company searchLink opens in new window

FIXA SERVICES LTD

Company number 07117002

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)
11 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 Jan 2023 AD01 Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN to 133 Ross Road London SE25 6TW on 12 January 2023
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Oct 2022 TM02 Termination of appointment of Jackson-Scott Associates Ltd as a secretary on 16 November 2021
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 May 2018 PSC04 Change of details for Mr Edward George Brown as a person with significant control on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Edward George Brown on 29 May 2018
26 Jan 2018 AA Micro company accounts made up to 31 January 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5