FAY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
24/05/2424 May 2024 | Micro company accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
28/10/2228 October 2022 | Termination of appointment of Patrick Francis Murphy as a director on 2022-10-13 |
28/10/2228 October 2022 | Cessation of Patrick Francis Murphy as a person with significant control on 2022-10-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
10/05/1810 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AE |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | Annual return made up to 24 December 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | Annual return made up to 24 December 2013 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM SYCAMORES, WOODCOCK ROAD EAST WRETHAM THETFORD NORFOLK IP24 1SE |
25/01/1325 January 2013 | SECRETARY APPOINTED PAMELA JOY BAKTIS |
23/01/1323 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN GODDARD |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JUDITH GODDARD / 30/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW MURPHY / 30/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS MURPHY / 30/12/2009 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
08/01/088 January 2008 | SECRETARY'S PARTICULARS CHANGED |
08/01/088 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BRIDGE HOUSE 16 BRIDGE STREET THETFORD NORFOLK IP24 3AA |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
12/01/0112 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
25/01/0025 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
22/03/9922 March 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
24/01/9924 January 1999 | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | NEW DIRECTOR APPOINTED |
12/01/9812 January 1998 | DIRECTOR RESIGNED |
12/01/9812 January 1998 | NEW SECRETARY APPOINTED |
12/01/9812 January 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/01/9812 January 1998 | REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
30/12/9730 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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