FARNBOROUGH ENGINEERING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
10/02/2510 February 2025 | Appointment of Mr Timothy Ian Parker as a director on 2025-02-01 |
10/02/2510 February 2025 | Appointment of Dr Robert Gareth Cross as a director on 2025-02-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Satisfaction of charge 118001310001 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
13/09/2313 September 2023 | Registered office address changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 2023-09-13 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-01-29 |
13/04/2313 April 2023 | Notification of Catherine Catlow as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Cessation of Catherine Catlow as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Cessation of John Catlow as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Notification of Fec Holding Limited as a person with significant control on 2023-04-04 |
06/04/236 April 2023 | Registration of charge 118001310001, created on 2023-04-04 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATLOW |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/03/1912 March 2019 | SAIL ADDRESS CHANGED FROM: ABBEY HOUSE FARNBOROUGH ROAD FARNBOROUGH GU14 7NA ENGLAND |
12/03/1912 March 2019 | SAIL ADDRESS CHANGED FROM: ABBEY HOUSE FARNBOROUGH ROAD FARNBOROUGH GU14 7NA ENGLAND |
12/03/1912 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC |
12/03/1912 March 2019 | SAIL ADDRESS CREATED |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRECKON |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
07/02/197 February 2019 | COMPANY NAME CHANGED MCLELLAN AND PARTNERS CONSULTING LIMITED CERTIFICATE ISSUED ON 07/02/19 |
07/02/197 February 2019 | 07/02/19 STATEMENT OF CAPITAL GBP 250000 |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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