FOSTER CLARK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-03-31 with updates |
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Termination of appointment of Stephen Broom as a director on 2024-05-23 |
13/06/2413 June 2024 | Appointment of Mr Raymond Glasper as a director on 2024-05-23 |
13/06/2413 June 2024 | Termination of appointment of John Cockerill as a director on 2024-05-23 |
13/06/2413 June 2024 | Termination of appointment of Paul Glasper as a director on 2024-05-23 |
13/06/2413 June 2024 | Notification of Westholme Farm Limited as a person with significant control on 2024-05-23 |
13/06/2413 June 2024 | Cessation of Paul Glasper as a person with significant control on 2024-05-23 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with updates |
01/04/221 April 2022 | Cancellation of shares. Statement of capital on 2022-03-23 |
01/04/221 April 2022 | Resolutions |
03/12/213 December 2021 | Termination of appointment of Brian Carruthers as a director on 2021-11-20 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/09/2018 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/10/191 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
26/09/1826 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
14/06/1714 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
14/06/1714 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | 28/04/17 STATEMENT OF CAPITAL GBP 480 |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID CLARK |
16/05/1716 May 2017 | DIRECTOR APPOINTED STEPHEN BROOM |
16/05/1716 May 2017 | DIRECTOR APPOINTED PAUL GLASPER |
16/05/1716 May 2017 | DIRECTOR APPOINTED JOHN COCKERILL |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK |
16/05/1716 May 2017 | DIRECTOR APPOINTED BRIAN CARRUTHERS |
09/12/169 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 13/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 13/05/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 13/05/08; CHANGE OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/06/066 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/05/027 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
23/09/9923 September 1999 | REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 8 CLYDESDALE GARTH DURHAM COUNTY DURHAM DH1 5GW |
18/05/9918 May 1999 | SECRETARY RESIGNED |
18/05/9918 May 1999 | NEW DIRECTOR APPOINTED |
18/05/9918 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/9918 May 1999 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
17/05/9917 May 1999 | DIRECTOR RESIGNED |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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