F B S ENGINEERING AND SANITARY SUPPLIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from Cockburn Works Gowan Avenue Falkirk Stirlingshire FK2 7HJ Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-06-19

View Document

09/06/259 June 2025 Change of details for Bamb Holdings Limited as a person with significant control on 2025-06-09

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/06/252 June 2025 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to Cockburn Works Gowan Avenue Falkirk Stirlingshire FK2 7HJ on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr James Alistair Sime on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Ms Katherine Jane Sime on 2025-06-02

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/03/2418 March 2024 Appointment of Ms Katherine Jane Sime as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr James Alistair Sime as a director on 2024-03-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Satisfaction of charge 6 in full

View Document

06/12/226 December 2022 Satisfaction of charge 5 in full

View Document

06/12/226 December 2022 Satisfaction of charge 4 in full

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/06/204 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

06/04/206 April 2020 CESSATION OF KEITH MUNRO BROWN AS A PSC

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON SIME / 08/11/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY KEITH MUNRO-BROWN

View Document

05/12/195 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MUNRO-BROWN

View Document

22/11/1922 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 12580

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM COCKBURN WORKS GOWAN AVENUE FALKIRK FK2 7HJ

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCES MUNRO-BROWN

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/06/124 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/08/1017 August 2010 CONFLICTS OF INTEREST 15/06/2010

View Document

17/08/1017 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SIME / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY MUNRO-BROWN / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MUNRO-BROWN / 01/06/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; CHANGE OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/09/948 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/02/9121 February 1991 PARTIC OF MORT/CHARGE 2112

View Document

13/07/9013 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 28/02/88; NO CHANGE OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 RETURN MADE UP TO 31/05/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

15/12/8015 December 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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