FAELSAFE ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

06/03/256 March 2025 Change of details for Mr Andrew Hutchison as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mr Andrew John Hutchison as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Rachael Samantha Kennedy as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Rachael Samantha Kennedy as a person with significant control on 2025-03-05

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Registered office address changed from 17a Carr Mills Business Centre 919 Bradofrd Road Birstall West Yorkshire WF17 9JX England to Unit 5 Asquith Avenue Business Park Asquith Avenue,Morley Leeds LS27 7RZ on 2024-01-26

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Certificate of change of name

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Registered office address changed from 17a 17a Carr Mills Business Centre Bradford Road Batley WF17 9JY England to 17a Carr Mills Business Centre 919 Bradofrd Road Birstall West Yorkshire WF17 9JX on 2022-01-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM UNIT 181 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ ENGLAND

View Document

30/10/2030 October 2020 PSC'S CHANGE OF PARTICULARS / MISS RACHAEL SAMANTHA KENNEDY / 25/08/2020

View Document

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUTCHISON

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 33 UNIT 181 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT 181 33 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3AJ ENGLAND

View Document

04/10/184 October 2018 CESSATION OF ANDREW JOHN HUTCHISON AS A PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 1 KINGS CROFT DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1LA

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL KENNEDY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHISON

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MISS RACHAEL SAMANTHA KENNEDY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/01/1828 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/10/1415 October 2014 COMPANY NAME CHANGED FAELSAFE MECHANICAL LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN MARRAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHALMERS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDREW JOHN HUTCHISON

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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