F & S ELECTRICAL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Bryan Spinks on 2020-10-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/08/219 August 2021 Change of details for Mr Bryan Spinks as a person with significant control on 2020-10-01

View Document

11/06/2111 June 2021 Registration of charge 048515070002, created on 2021-06-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

10/08/2010 August 2020 CESSATION OF DEBORAH JANE FAUX AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRYAN SPINKS / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SPINKS / 26/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN SPINKS

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE FAUX

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FAUX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN SPINKS

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MRS DEBORAH JANE FAUX

View Document

27/11/1427 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 20

View Document

14/08/1414 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAUX / 31/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SPINKS / 31/07/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/05/0622 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

05/10/055 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 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