FASCEL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-25 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Kevin David Large as a director on 2023-12-14

View Document

08/08/238 August 2023 Registration of charge 023755670004, created on 2023-08-07

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Full accounts made up to 2022-03-31

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR STEVE WILSON

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ALI SHOUKAT

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 COMPANY NAME CHANGED F & S PIPEWORK SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

26/09/1326 September 2013 CHANGE OF NAME 20/09/2013

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE CLAIRE SMITH / 15/06/2013

View Document

27/06/1327 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

26/10/1226 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MISS ELAINE CLAIRE SMITH

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN TOMLIN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOMLIN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH EARLEY / 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LARGE / 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD SHAW / 31/03/2010

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ALTER MEM AND ARTS 04/04/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ADRIAN CHRISTOPHER TOMLIN

View Document

15/04/0815 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW CARR

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0617 May 2006 £ NC 2000/100000 26/04

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 5A HARTLEY ROAD LUTON BEDFORDSHIRE LU2 0HX

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 £ SR 59@1 26/04/02

View Document

10/06/0310 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0310 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/038 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 £ SR 59@1 08/04/02

View Document

25/04/0225 April 2002 £ IC 599/499 01/08/01 £ SR 100@1=100

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 £ IC 699/599 30/11/01 £ SR 100@1=100

View Document

25/04/0225 April 2002 £ IC 499/484 31/05/01 £ SR 15@1=15

View Document

26/01/0226 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0222 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/0222 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/06/017 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/017 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 £ IC 1333/1033 16/06/00 £ SR 300@1=300

View Document

20/07/0020 July 2000 POS 334 AT £1 16/06/00

View Document

20/07/0020 July 2000 £ IC 1666/1333 16/06/00 £ SR 333@1=333

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 S366A DISP HOLDING AGM 15/11/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 £ SR 334@1 06/04/98

View Document

19/07/9919 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/04/98

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 £ NC 1000/2000 01/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 REGISTERED OFFICE CHANGED ON 22/08/93 FROM: 2 CHURCH FIELDS STAVERTON DAVENTRY NORTHAMPTON NN11 6DF

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/04/9115 April 1991 EXEMPTION FROM APPOINTING AUDITORS 25/10/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 DIRECTOR RESIGNED

View Document

25/04/8925 April 1989 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