FARNBOROUGH ENGINEERING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Appointment of Mr Timothy Ian Parker as a director on 2025-02-01

View Document

10/02/2510 February 2025 Appointment of Dr Robert Gareth Cross as a director on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Satisfaction of charge 118001310001 in full

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

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

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2023-01-29

View Document

13/04/2313 April 2023 Notification of Catherine Catlow as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Cessation of Catherine Catlow as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Cessation of John Catlow as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Notification of Fec Holding Limited as a person with significant control on 2023-04-04

View Document

06/04/236 April 2023 Registration of charge 118001310001, created on 2023-04-04

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN CATLOW

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: ABBEY HOUSE FARNBOROUGH ROAD FARNBOROUGH GU14 7NA ENGLAND

View Document

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: ABBEY HOUSE FARNBOROUGH ROAD FARNBOROUGH GU14 7NA ENGLAND

View Document

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

View Document

12/03/1912 March 2019 SAIL ADDRESS CREATED

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRECKON

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED MCLELLAN AND PARTNERS CONSULTING LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 250000

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information