FEASIBILITY EAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

10/02/2510 February 2025 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

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

14/12/2314 December 2023 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

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-08-31

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / FIONA MCCANN SKELTON / 06/05/2019

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 31/08/16 PARTIAL EXEMPTION

View Document

08/06/168 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/152 June 2015 DISS REQUEST WITHDRAWN

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1523 April 2015 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SKELTON / 06/05/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SKELTON / 27/10/2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SADIE SKELTON / 27/10/2010

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODNEY SKELTON / 27/10/2010

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODNEY SKELTON / 27/10/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RODNEY SKELTON / 28/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODNEY SKELTON / 28/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN SKELTON / 28/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SADIE SKELTON / 28/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: C/O LESTER ALDRIDGE SOLICITORS KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 1 BELL YARD LONDON WC2A 2JP

View Document

21/05/0421 May 2004 RETURN MADE UP TO 06/05/04; NO CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; NO CHANGE OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/05/00; NO CHANGE OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/11/9614 November 1996 SECRETARY RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 RETURN MADE UP TO 06/05/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

12/05/9412 May 1994 RETURN MADE UP TO 06/05/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93 FROM: 35 ESSEX STREET LONDON WC2R 3BE

View Document

17/05/9317 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/05/9317 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 £ NC 1000/10000 02/04/93

View Document

19/04/9319 April 1993 NC INC ALREADY ADJUSTED 02/04/93

View Document

11/09/9211 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9220 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9220 June 1992 REGISTERED OFFICE CHANGED ON 20/06/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

17/06/9217 June 1992 COMPANY NAME CHANGED NOTICEGAIN LIMITED CERTIFICATE ISSUED ON 18/06/92

View Document

06/05/926 May 1992 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