Background WavePink WaveYellow Wave

FIS WINDOWS AND CONSERVATORIES LIMITED (06813945)

FIS WINDOWS AND CONSERVATORIES LIMITED (06813945) is an active UK company. incorporated on 9 February 2009. with registered office in Ipswich. The company operates in the Construction sector, engaged in glazing. FIS WINDOWS AND CONSERVATORIES LIMITED has been registered for 17 years. Current directors include FOSTER, Duncan James, IACHETTA, Pasquale.

Company Number
06813945
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 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 AND CONSERVATORIES LIMITED

FIS WINDOWS AND CONSERVATORIES LIMITED is an active company incorporated on 9 February 2009 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in glazing. FIS WINDOWS AND CONSERVATORIES LIMITED was registered 17 years ago.(SIC: 43342)

Status

active

Active since 17 years ago

Company No

06813945

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 March 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

Previous Company Names

COOLDEN LIMITED
From: 22 March 2011To: 10 June 2011
CABS 4 U IPSWICH LIMITED
From: 9 February 2009To: 22 March 2011
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 21 December 2011To: 22 May 2025
Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ Englan
From: 9 February 2009To: 21 December 2011
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 10 Feb 2011

IACHETTA, Pasquale

Active
Stanley Road, BootleL20 7DA
Born January 1968
Director
Appointed 10 Feb 2011

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 09 Feb 2009
Resigned 10 Feb 2011

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

50

Change Account Reference Date Company Current Extended
2 July 2025
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Incorporation Company
9 February 2009
NEWINCIncorporation