FEESA LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

19/10/1719 October 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY JANET IRELAND

View Document

21/04/1621 April 2016 SECRETARY APPOINTED JAMES RICHARD JORDAN

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR TIMOTHY PAUL FURNELL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN RUDMAN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/06/1512 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 RE DIVIDEND 24/09/2014

View Document

20/08/1420 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 259.113

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HAWKES

View Document

30/07/1430 July 2014 SECRETARY APPOINTED JANET MARY IRELAND

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED ALLAN RUDMAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR JAMES RICHARD JORDAN

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MARK PATRICK HENRY ANDERSON

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE HAWKES

View Document

30/07/1430 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ADOPT ARTICLES 15/10/2012

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS JOANNE ELIZABETH HAWKES

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 246

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LLOYD BIRCH / 12/04/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARTIN JAMES WATSON / 12/04/2010

View Document

08/05/108 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL JOHN HAWKES / 12/04/2010

View Document

13/04/1013 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0918 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/0918 December 2009 SUB-DIVISION 01/12/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL PICKERING

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED PHILIP LLOYD BIRCH

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 10 GRAYSWOOD DRIVE MYTCHETT CAMBERLEY SURREY GU16 6AR

View Document

26/05/0926 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 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