FUNDAMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/07/245 July 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

04/01/244 January 2024 Satisfaction of charge 095018760002 in full

View Document

04/01/244 January 2024 Satisfaction of charge 095018760001 in full

View Document

21/11/2321 November 2023 Registration of charge 095018760003, created on 2023-11-17

View Document

21/11/2321 November 2023 Registration of charge 095018760004, created on 2023-11-17

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

05/06/235 June 2023 Group of companies' accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2022-04-22

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Alexander Dunn as a director on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 COMPANY NAME CHANGED FUNDAMENTAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/09/20

View Document

21/08/2021 August 2020 RE: SHARE TRANSFER/ ARTICLE 9.1 BE DISAPPLIED AND THAT THE QUORUM FOR THE MEETING OF THE MEMBERS SHALL BE TWO 31/07/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

20/04/2020 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 49413.04

View Document

22/11/1922 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KALMS

View Document

03/07/193 July 2019 CORPORATE SECRETARY APPOINTED VISTRA COMPANY SECRETARIES LIMITED

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 38 FURHAM FIELD LONDON HATCH END HA5 4DZ ENGLAND

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 28/07/2018

View Document

22/08/1822 August 2018 SECOND FILED SH01 - 06/10/17 STATEMENT OF CAPITAL GBP 39405.56

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR SUROJIT GHOSH

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR DANIEL JULIAN KALMS

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR ALEXANDER DUNN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

01/08/181 August 2018 CESSATION OF IAN WATKINS AS A PSC

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS

View Document

31/07/1831 July 2018 CESSATION OF DEWI JOHN HITCHCOCK AS A PSC

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEWI HITCHCOCK

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LAWRENCE

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR STUART LAWRENCE

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

08/03/188 March 2018 ALTER ARTICLES 09/02/2018

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR STUART DAVID LAWRENCE

View Document

14/12/1714 December 2017 06/10/17 STATEMENT OF CAPITAL GBP 39402.37

View Document

10/07/1710 July 2017 CESSATION OF PETER JOHN SCHWABACH AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SCHWABACH

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1721 June 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

24/05/1724 May 2017 SECOND FILING OF TM01 FOR DAN KALMS

View Document

24/05/1724 May 2017 SECOND FILING OF AP01 FOR DAVID TAYLOR

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAN KALMS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR DAVID MARK TAYLOR

View Document

19/12/1619 December 2016 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

22/09/1622 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 39402.37

View Document

15/09/1615 September 2016 19/08/16 STATEMENT OF CAPITAL GBP 34868.20

View Document

31/08/1631 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 13/04/2016

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR IAN WATKINS

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 38 FURHAM FIELD FURHAM FEILD LONDON HA5 4DZ ENGLAND

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DAN KALMS

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

24/04/1524 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/1524 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 13257.38

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1524 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 13257.39

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DEWI JOHN HITCHCOCK

View Document

20/03/1520 March 2015 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