FABRICOM ENGINEERING DESIGN SERVICES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of Olivier Grosfils as a director on 2023-06-26

View Document

09/06/239 June 2023 Accounts for a small company made up to 2021-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2331 January 2023 Change of details for Engie Fabricom Uk Limited as a person with significant control on 2022-11-21

View Document

31/01/2331 January 2023 Registered office address changed from Fabricom Uk Ltd Manby Road by Pass Immingham DN40 2DW England to Manby Road Immingham North East Lincolnshire DN40 2DW on 2023-01-31

View Document

11/11/2211 November 2022 Full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

08/11/218 November 2021 Appointment of Mr Olivier Grosfils as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Philip Snoeck as a director on 2021-10-31

View Document

07/08/217 August 2021 Full accounts made up to 2019-12-31

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE BATEMAN

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS JOANNE FOX

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BATEMAN

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERIC FLAUS

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / FABRICOM OIL, GAS & POWER LIMITED / 20/09/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MARK DIRCKX

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ERIC DE RIBAUCOURT

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDDY SPOLSPOEL

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR PHILIP SNOECK

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS CLAIRE RACHEL BATEMAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR FREDERIC FLAUS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR EDDY JEAN MARIE SPOLSPOEL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR WICHARD HUIGEN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

02/03/172 March 2017 SECRETARY APPOINTED MRS CLAIRE RACHEL BATEMAN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR WICHARD HUIGEN

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL CARLTON

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEL HANSON

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM KINGS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1FN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIMLEY

View Document

16/03/1216 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MICHAEL FRANCIS SMITH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MICHEL HANSON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL HANSON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR RICHARD MARK WEBSTER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DR ANDREW GRIMLEY

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 COMPANY NAME CHANGED LEAK REPAIRS LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUSSELL CARLTON / 05/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK WEBSTER / 05/07/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HANSON / 01/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUSSELL CARLTON / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK WEBSTER / 23/10/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 S366A DISP HOLDING AGM 16/12/02

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED CHARLTON-LESLIE CONSTRUCTION LIM ITED CERTIFICATE ISSUED ON 17/05/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED BONDJUMP LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 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