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

View Document

11/11/2411 November 2024 Change of details for Mrs Carol Maureen Undy as a person with significant control on 2016-04-06

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

27/10/2327 October 2023 Change of details for Mr Reginald Bruce Undy as a person with significant control on 2023-08-21

View Document

27/10/2327 October 2023 Change of details for Mrs Carol Maureen Undy as a person with significant control on 2023-08-21

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/11/1419 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM UNIT 1 D THE WHARF STRETTON UNDER FOSSE RUGBY WARWICKSHIRE CV23 0PR

View Document

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/12/106 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MAUREEN UNDY / 12/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD BRUCE UNDY / 12/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: WAYSIDE BUSINESS PARK WILSONS LANE COVENTRY CV6 6JA

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: WAYSIDE HOUSE WILSONS LANE COVENTRY WEST MIDLANDS CV6 6JA

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REGISTERED OFFICE CHANGED ON 14/06/02 FROM: BLOXAM COURT SUITE 2 CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE POPLARS OAKHAM LANE, STAVERTON DAVENTRY NORTHAMPTONSHIRE NN11 6JQ

View Document

28/01/0128 January 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: WILLENHALL LANE BINLEY COVENTRY CV3 2EA

View Document

10/02/0010 February 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: THE WHARF STRETTON UNDER FOSSE NR RUGBY WARWICKSHIRE CV23 0PR

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

14/12/9414 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: NETHERFIELD HOUSE KILSBY NR RUGBY WARWICKSHIRE

View Document

18/06/9118 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/09/889 September 1988 WD 08/09/88 AD 14/04/87--------- £ SI [email protected]=204 £ IC 500/704

View Document

09/09/889 September 1988 WD 08/09/88 AD 14/04/87--------- £ SI [email protected]=200 £ IC 300/500

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/05

View Document

25/04/8425 April 1984 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