FAA INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

01/07/241 July 2024 Registered office address changed from Unit 17 Sterling Industrial Park Carr Wood Road Castleford West Yorkshire WF10 4PS England to 3360 Century Way Thorpe Park Leeds LS15 8ZB on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SUTCLIFFE / 01/08/2018

View Document

07/08/187 August 2018 04/04/18 STATEMENT OF CAPITAL GBP 2.01

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE SUTCLIFFE / 01/08/2018

View Document

02/08/182 August 2018 04/04/18 STATEMENT OF CAPITAL GBP 2

View Document

30/07/1830 July 2018 SUB-DIVISION 04/04/18

View Document

27/06/1827 June 2018 ADOPT ARTICLES 14/06/2018

View Document

11/06/1811 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/14

View Document

08/06/188 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/15

View Document

07/06/187 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/13

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 2.00

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR JAMES RONALD EGAN

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EGAN

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 16/05/12 STATEMENT OF CAPITAL GBP 2

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRIAN GRAINGER / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM, UNIT 14 STERLING INDUSTRIAL PARK, CARR WOOD ROAD, CASTLEFORD, WEST YORKSHIRE, WF10 4PS, ENGLAND

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM, 8 HARVEST CLOSE, PONTEFRACT, WEST YORKSHIRE, WF8 2UR

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR LEE BRIAN GRAINGER

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,, SUITE 72, MANCHESTER., M40 8BB, ENGLAND

View Document

16/05/1216 May 2012 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