FENIX ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 08/04/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOE BOEKEE

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN FAIRBANKS / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 DIRECTOR APPOINTED MR JOE BOEKEE

View Document

10/04/1910 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 221

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN FAIRBANKS / 26/06/2017

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 26/06/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON FAIRBANKS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WRIGHT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BUCKTON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 01/08/11 STATEMENT OF CAPITAL GBP 22

View Document

09/07/149 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

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

View Document

04/12/134 December 2013 01/08/11 STATEMENT OF CAPITAL GBP 22

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066290610002

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DARREN VICTOR BUCKTON

View Document

01/08/111 August 2011 ALTER ARTICLES 22/07/2011

View Document

01/08/111 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1019 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WRIGHT / 15/06/2010

View Document

24/06/1024 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SHARON ANN FAIRBANKS

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 21 ELM HIGH ROAD WISBECH CAMBS PE14 0DG

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DADSON

View Document

24/06/0824 June 2008 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