FISCAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Shane Darren Mullins as a director on 2025-06-03

View Document

12/05/2512 May 2025 Appointment of Mr Robert Samuel Duncan Mugenyi Ndawula as a director on 2025-05-12

View Document

04/03/254 March 2025 Termination of appointment of Neil Anthony Moles as a director on 2025-02-03

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

06/12/246 December 2024 Appointment of Mr Timothy James Gillman as a director on 2024-12-04

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

27/08/2427 August 2024 Termination of appointment of Anthony Nicholas Hambleton as a director on 2024-08-14

View Document

27/08/2427 August 2024 Appointment of Mr David Andrew Jones as a director on 2024-08-14

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Termination of appointment of Charlotte Ann Mullins as a secretary on 2023-07-31

View Document

29/08/2329 August 2023 Appointment of Ms Caroline Michelle Hawkesley as a director on 2023-07-31

View Document

29/08/2329 August 2023 Termination of appointment of Colin Richard Shaw as a director on 2023-07-31

View Document

29/08/2329 August 2023 Cessation of Charlotte Ann Mullins as a person with significant control on 2023-07-31

View Document

29/08/2329 August 2023 Appointment of Ms Charlotte Emily Thomas as a director on 2023-07-31

View Document

29/08/2329 August 2023 Notification of The Progeny Group Limited as a person with significant control on 2023-07-31

View Document

29/08/2329 August 2023 Registered office address changed from 22a the Ropewalk Nottingham Nottinghamshire NG1 5DT to 1a Tower Square Wellington Street Leeds LS1 4DL on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Neil Anthony Moles as a director on 2023-07-31

View Document

29/08/2329 August 2023 Cessation of Shane Darren Mullins as a person with significant control on 2023-07-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Wayne Russell Cox as a director on 2022-11-23

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Appointment of Mr Anthony Nicholas Hambleton as a director on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR COLIN RICHARD SHAW

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME BALLANTYNE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR WAYNE RUSSELL COX

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKENS

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DARREN MULLINS / 27/03/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANN MULLINS / 27/03/2015

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERTON

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR JAMES ALEXANDER PHILIP DICKENS

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/122 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DARREN MULLINS / 18/08/2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANN MULLINS / 18/08/2011

View Document

11/02/1111 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED IAN ROGER SUMMERTON

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE DARREN MULLINS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STEPHEN BALLANTYNE / 05/02/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALKER

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WALKER

View Document

15/01/1015 January 2010 SECRETARY APPOINTED CHARLOTTE ANN MULLINS

View Document

11/09/0911 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 ADOPT ARTICLES 06/02/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA BOLTON

View Document

27/08/0827 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 21 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: FRANKLINS REGISTERED AUDITORS THE LIMES 3 PELHAM AVENUE NOTTINGHAM NOTTINGHAMSHIRE NG5 1AJ

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 01/04/00

View Document

21/11/0021 November 2000 £ NC 1000/100000 18/04

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED ASSET & FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/04/00

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 31 EASTHORPE STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6LB

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 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