FAS SOUTH SUFFOLK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

29/08/2529 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 Registered office address changed from , 2 the Old Post Office Brundish St, Woodbridge, IP13 8BL, England to Corner House Stradbroke Road Brundish Woodbridge IP13 8BQ on 2021-02-08

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM THE TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9EZ ENGLAND

View Document

25/08/1725 August 2017 Registered office address changed from , the Technology Centre Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ, England to Corner House Stradbroke Road Brundish Woodbridge IP13 8BQ on 2017-08-25

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 Registered office address changed from , 4B Market Hill, Framlingham, Suffolk, IP13 9BA to Corner House Stradbroke Road Brundish Woodbridge IP13 8BQ on 2016-03-17

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 4B MARKET HILL FRAMLINGHAM SUFFOLK IP13 9BA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED MATS (ACCOUNTANCY ESSEX) LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Registered office address changed from , 62 Hewitt Road, Oakley Grange Ramsey, Harwich, Essex, CO12 5DZ on 2013-08-21

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 62 HEWITT ROAD OAKLEY GRANGE RAMSEY HARWICH ESSEX CO12 5DZ

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEAN-PIERRE MASKELL / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE MASKELL / 22/06/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/11/0817 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN-PIERRE MASKELL / 28/06/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 6 MILFORD CLOSE WIVENHOE COLCHESTER ESSEX CO7 9RF

View Document

05/09/055 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED MASKELL ACCOUNTANCY AND TAX SERV ICES LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 5 WARHAM ROAD DOVERCOURT HARWICH ESSEX CO12 4UQ

View Document

20/08/0320 August 2003 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