ENGINEERED FABRICATION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistration of charge 119524990003, created on 2025-07-23

View Document

19/06/2519 June 2025 NewNotification of Singh Ratnam as a person with significant control on 2024-05-03

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

18/06/2518 June 2025 NewChange of details for Mr Calvin Nevil Christopher Nayagam as a person with significant control on 2024-05-03

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2024-05-03

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2024-05-03

View Document

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

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

04/07/244 July 2024 Registration of charge 119524990002, created on 2024-07-02

View Document

02/07/242 July 2024 Satisfaction of charge 119524990001 in full

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registration of charge 119524990001, created on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Cessation of Kenneth Singh as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Notification of Calvin Nevil Christopher Nayagam as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Priya Rachel Singh as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Cessation of Singh Ratnam as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

25/10/2125 October 2021 Cessation of Calvin Nevil Christopher Nayagam as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

25/10/2125 October 2021 Notification of Kenneth Singh as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Notification of Priya Rachel Singh as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Notification of Singh Ratnam as a person with significant control on 2021-10-21

View Document

20/05/2120 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

01/03/211 March 2021 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 22 OLIVIER CLOSE BURNHAM-ON-SEA TA8 1RA ENGLAND

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED ENCLOSURES & FIXINGS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR CALVIN NEVIL CHRISTOPHER NAYAGAM / 17/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN NEVIL CHRISTOPHER NAYAGAM / 23/04/2019

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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