FICHTNER CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/03/2524 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Appointment of Mr Eric Alexander Fichtner as a director on 2024-10-16

View Document

23/10/2423 October 2024 Termination of appointment of Michael Wilfer as a director on 2024-10-16

View Document

28/08/2428 August 2024 Director's details changed for Dr Edmund John Weatherby on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Phineas Mark Eddy as a director on 2024-08-28

View Document

01/08/241 August 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

14/02/2414 February 2024 Director's details changed for Dr Edmund John Weatherby on 2024-02-08

View Document

14/02/2414 February 2024 Director's details changed for Robert John Hawcutt on 2024-02-08

View Document

14/02/2414 February 2024 Director's details changed for Mr Stephen Mark Othen on 2024-02-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Director's details changed for Mr Duncan Stuart Abernethy on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Dr Jonathan Agnew as a director on 2023-07-19

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026053190001

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MICHAEL WILFER

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR HANS KALB

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR TILMAN HERZIG

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORG FICHTNER

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1830 May 2018 ALTER ARTICLES 14/02/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 AUDITOR'S RESIGNATION

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026053190001

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS ELIZABETH LOUISE EDGLEY

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 ADOPT ARTICLES 31/10/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR STUART ANDREW WILSON

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEARLE GAMBLE / 09/05/2012

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUS HJOERRINGGAARD

View Document

13/11/1213 November 2012 ADOPT ARTICLES 07/10/2008

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINS

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ROBERT JOHN HAWCUTT

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK OTHEN / 12/08/2010

View Document

06/05/106 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS KALB / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ATKINS / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STUART ABERNETHY / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHINEAS MARK EDDY / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDMUND JOHN WEATHERBY / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUS HJOERRINGGAARD / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK OTHEN / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEARLE GAMBLE / 06/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORG FICHTNER / 06/04/2010

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OTHEN / 16/02/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUS HJOERRINGGAARD / 20/04/2009

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DUNCAN STUART ABERNETHY

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM LEIGH HOUSE THE PADDOCK ECCLES ROAD WHALEY BRIDGE HIGH PEAK SK23 7ED

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER ODLIN

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY MARY GAMBLE

View Document

29/10/0829 October 2008 SECRETARY APPOINTED ELIZABETH EDGLEY

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CLAUS MOLLER HJOERRINGGAARD

View Document

05/05/085 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED PETER KENNETH ODLIN

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 NC INC ALREADY ADJUSTED 14/07/04

View Document

01/07/051 July 2005 SECTION 394

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 AMENDING FORM 882R

View Document

11/05/9311 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9129 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/07/9129 July 1991 DESIGNATION SHARE 09/05/91

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ALTER MEM AND ARTS 09/05/91

View Document

10/06/9110 June 1991 £ NC 1000/250000 09/05/91

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 COMPANY NAME CHANGED DERIVEROUND LIMITED CERTIFICATE ISSUED ON 10/06/91

View Document

07/06/917 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/91

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/05/9122 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE17 LTD.


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company