FOAM 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
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT WILES / 07/02/2019

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER MUMFORD / 07/02/2019

View Document

25/09/1825 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/10/1719 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1630 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 SAIL ADDRESS CREATED

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/04/143 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 16/03/13 FULL LIST AMEND

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY GEORGE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY ALAN SHORT

View Document

10/04/1310 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MRS HEATHER MUMFORD

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR MICHAEL ANTONY CLARE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT WILES / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT GEORGE / 07/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN SHORT / 31/03/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 DELIVERY EXT'D 3 MTH 30/06/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

31/03/9331 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

08/04/928 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

18/11/6518 November 1965 CERTIFICATE OF INCORPORATION

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