(CERTNM) Company name changed fenland engineering services LIMITEDcertificate issued on 08/04/24
filed on: 8th, April 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH to 31 Regal Road Weasenham Lane Industrial Estate Wisbech Cambridgeshire PE13 2RQ on September 29, 2022
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 4, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 9, 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 1, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 1, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 1, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 1, 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 8, 2013 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 1, 2011 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 5, 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 1, 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 15, 2009
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2009
| incorporation
|
Free Download
(15 pages)
|