F A W ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WARD / 12/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR FRAZER ALAN WARD / 12/12/2017

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 25 WESTBROOK ROAD GILBERDYKE EAST YORKSHIRE HU15 2TP

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR FRAZER ALAN WARD / 07/04/2016

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 SAIL ADDRESS CHANGED FROM: ALDGATE HOUSE 1-4 MARKET PLACE HULL NORTH HUMBERSIDE HU1 1RA UNITED KINGDOM

View Document

08/11/138 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM QUAKER COTTAGE 14 CHURCH STREET NORTH CAVE EAST YORKSHIRE HU15 2LW UNITED KINGDOM

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WARD / 03/09/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 9 ALBEMARLE CLOSE BROUGH EAST YORKSHIRE HU15 1EH UNITED KINGDOM

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER WARD / 28/02/2013

View Document

25/10/1225 October 2012 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information