FED3 PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUCK

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR SAMUEL NEWBOULD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CESSATION OF THOMAS MATTHEW DUCK AS A PSC

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR THOMAS MATTHEW DUCK

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MATTHEW DUCK

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE HENRY PRATT / 01/02/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY PRATT / 01/02/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF LUKE BENJAMIN FALLON AS A PSC

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE BENJAMIN FALLON / 25/07/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY PRATT

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BENJAMIN FALLON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 4 ADAMS HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD MOULTON PARK NORTHAMPTON NN3 6LG

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BENJAMIN FALLON / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR GEORGE HENRY PRATT

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE BENJAMIN FALLON / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROLAND DOWNEY / 02/02/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN AUSTIN

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR AUSTIN / 22/10/2015

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOHN ALASTAIR AUSTIN

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE BENJAMIN FALLON / 14/02/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP DOWNEY / 15/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ANDREW ENTWISTLE / 12/02/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 01/08/12 STATEMENT OF CAPITAL GBP 950.00

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ANDREW ENTWISTLE / 16/02/2012

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 73 MOORE STREET NORTHAMPTON NORTHAMPTONSHIRE NN2 7HU

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ANDREW ENTWISTLE / 11/07/2011

View Document

10/10/1110 October 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP DOWNEY / 10/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BENJAMIN FALLON / 10/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE BENJAMIN FALLON / 10/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW ENTWISTLE / 10/06/2010

View Document

30/12/0930 December 2009 11/07/09 FULL LIST AMEND

View Document

15/12/0915 December 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information