FRACTAL ENGINEERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Change of details for Mrs Nagabhavani Devarshetti as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 Registered office address changed from Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG United Kingdom to Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG on 2025-08-07

View Document

07/08/257 August 2025 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG on 2025-08-07

View Document

07/08/257 August 2025 Director's details changed for Mrs Nagabhavani Devarshetti on 2025-08-07

View Document

07/08/257 August 2025 Director's details changed for Mr Naresh Juluri on 2025-08-07

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

21/08/2321 August 2023 Director's details changed for Mrs Nagabhavani Devarshetti on 2023-08-15

View Document

21/08/2321 August 2023 Director's details changed for Mr Naresh Juluri on 2023-08-15

View Document

21/08/2321 August 2023 Change of details for Mrs Nagabhavani Devarshetti as a person with significant control on 2023-08-15

View Document

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

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/02/2113 February 2021 DIRECTOR APPOINTED MR NARESH JULURI

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 13/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 11/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 11/12/2019

View Document

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

View Accounts

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 06/12/2017

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/08/1627 August 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

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

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGABHAVANI DEVARSHETTI / 15/11/2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 566 CHISWICK HIGH ROAD OFFICE GOLD BUILDING 3, CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK W4 5YA UNITED KINGDOM

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 9 BALDWIN GARDENS HOUNSLOW TW3 4NG

View Document

08/01/158 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS NAGABHAVANI DEVARSHETTI

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR NARESH JULURI

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 119 MYRTLE ROAD HOUNSLOW LONDON TW3 1QE ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

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

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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