FES CONTRACTS UK NO 1 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Peter Martin Hawksworth on 2015-06-01

View Document

03/10/223 October 2022 Termination of appointment of Joseph Muthu as a director on 2022-09-23

View Document

03/10/223 October 2022 Termination of appointment of Jonathan Marc Maxwell as a director on 2022-09-23

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Register inspection address has been changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

27/07/2027 July 2020 SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086204190001

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FES LIGHTING UK LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC MAXWELL / 22/07/2016

View Document

20/09/1620 September 2016 SECOND FILED SH01 - 27/10/15 STATEMENT OF CAPITAL GBP 1.001

View Document

09/08/169 August 2016 27/10/15 STATEMENT OF CAPITAL GBP 1.1

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JONATHAN MAXWELL

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR JOSEPH MUTHU

View Document

16/11/1516 November 2015 ADOPT ARTICLES 27/10/2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086204190001

View Document

14/09/1514 September 2015 SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

11/09/1511 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PETER MARTIN HAWKSWORTH

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/144 August 2014 SAIL ADDRESS CREATED

View Document

14/05/1414 May 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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