FASTEC ENGINEERING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

24/02/2324 February 2023 Director's details changed for Mr John Edward Grant Williams on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

11/07/1911 July 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GRANT WILLIAMS

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WARD STARMER

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/06/1726 June 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBS CB22 3JH

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/04/168 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041278440003

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/05/1320 May 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/02/128 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EWARD GRANT WILLIAMS / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARD STARMER / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SEARLE / 01/10/2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SEARLE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEARLE

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: CHARTWELL HOUSE 620 NEWMARKET ROAD CAMBRIDGESHIRE CB5 8LP

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED F.W.Y. LTD. CERTIFICATE ISSUED ON 15/02/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

14/02/0114 February 2001 NC INC ALREADY ADJUSTED 02/02/01

View Document

14/02/0114 February 2001 £ NC 100/100000 02/02/01

View Document

14/02/0114 February 2001 ADOPT MEM AND ARTS 02/02/01

View Document

19/12/0019 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information