FES LIGHTING CONTRACTS UK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 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

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/04/2022 April 2020 SAIL ADDRESS CHANGED FROM: 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILAD LEVY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAXWELL

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084846530001

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Document

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

View Document

03/05/163 May 2016 SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

29/04/1629 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR GILAD LEVY

View Document

13/12/1313 December 2013 ADOPT ARTICLES 29/11/2013

View Document

13/12/1313 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 1.001

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR JONATHAN MAXWELL

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084846530001

View Document

03/05/133 May 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

11/04/1311 April 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