FLEMING FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Change of details for Mrs John Lindie as a person with significant control on 2022-11-16

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/07/1930 July 2019 PREVEXT FROM 30/11/2018 TO 31/05/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR JAMES LINDIE

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANE FLEMING

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING

View Document

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

View Accounts

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOHN LINDIE / 19/11/2018

View Document

12/12/1812 December 2018 CESSATION OF JANE CAMPBELL FLEMING AS A PSC

View Document

12/12/1812 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 12/12/2018

View Document

12/12/1812 December 2018 CESSATION OF ROBERT MCKENZIE FLEMING AS A PSC

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 18 HAND COURT LONDON WC1V 6JF

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LINDIE

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCKENZIE FLEMING

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE CAMPBELL FLEMING

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/08/1624 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOHN LINDIE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 DIRECTOR APPOINTED MR ROBERT MCKENZIE FLEMING

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/08/141 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE FLEMING / 01/09/2011

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/08/1115 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/09/106 September 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FLEMING / 01/10/2009

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 18 HAND COURT LONDON WC1V 6JF

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR

View Document

23/08/0623 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 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