FES FINANCIAL ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Termination of appointment of Joseph Erasmus Pieterse as a director on 2021-11-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HERMANN GOBEL / 11/07/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 15 PELLINGS RISE CROWBOROUGH TN6 2RZ ENGLAND

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PIETERSE

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JOSEPH ERASMUS PIETERSE

View Document

05/01/205 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 COMPANY NAME CHANGED FES ADMIN SERVICES LTD CERTIFICATE ISSUED ON 18/11/19

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR STUART ALAN GORDON

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR RUSSELL JOHN CHARLES BRADLEY

View Document

06/09/196 September 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

06/08/196 August 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBUS INFORMATION SERVICES LIMITED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JOSEPH PIETERSE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 COMPANY NAME CHANGED LIFE PRODUCTS INNOVATED LTD CERTIFICATE ISSUED ON 04/07/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 2A BANK STREET TONBRIDGE TN9 1BL ENGLAND

View Document

22/06/1822 June 2018 SECRETARY APPOINTED MR NICHOLAS CONNELL

View Document

16/05/1816 May 2018 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