Background WavePink WaveYellow Wave

FIS WINDOWS LTD (05720704)

FIS WINDOWS LTD (05720704) is an active UK company. incorporated on 24 February 2006. with registered office in Ipswich. The company operates in the Construction sector, engaged in glazing. FIS WINDOWS LTD has been registered for 20 years. Current directors include FOSTER, Duncan James, IACHETTA, Pasquale.

Company Number
05720704
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Construction
Business Activity
Glazing
Directors
FOSTER, Duncan James, IACHETTA, Pasquale
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS WINDOWS LTD

FIS WINDOWS LTD is an active company incorporated on 24 February 2006 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in glazing. FIS WINDOWS LTD was registered 20 years ago.(SIC: 43342)

Status

active

Active since 20 years ago

Company No

05720704

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 26 January 2011To: 22 May 2025
17 Holywells Road Ipswich Suffolk IP3 0DL United Kingdom
From: 24 February 2006To: 26 January 2011
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Aug 10
Loan Secured
Dec 13
Loan Secured
Jun 18
Loan Cleared
Sept 23
Loan Secured
Jan 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Cleared
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

IACHETTA, Pasquale

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 24 Feb 2006

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 24 Feb 2006

IACHETTA, Pasquale

Active
Holywells Road, IpswichIP3 0DL
Born January 1968
Director
Appointed 24 Feb 2006

HAWKINS, Geoffrey Bernard

Resigned
111 Ramsgate Drive, IpswichIP3 9DD
Born March 1960
Director
Appointed 13 Mar 2009
Resigned 31 Jul 2009

JOHNSON, Maria

Resigned
Holywells Road, IpswichIP3 0DL
Born February 1979
Director
Appointed 06 Apr 2010
Resigned 01 Jun 2010

SOUTHGATE, Paul Matthew

Resigned
Hedgerows, IpswichIP14 6AQ
Born April 1968
Director
Appointed 24 Feb 2006
Resigned 13 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Holywells Road, IpswichIP3 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025

Mr Duncan James Foster

Ceased
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 20 May 2025

Mr Pasquale Lachetta

Ceased
Stanley Road, BootleL20 7DA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 20 May 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
24 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts Amended With Made Up Date
21 July 2011
AAMDAAMD
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
20 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 February 2006
NEWINCIncorporation