ISM FABRICATION ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2024-09-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
15/04/2315 April 2023 | Micro company accounts made up to 2022-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-10 with updates |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-06 with updates |
27/01/2327 January 2023 | Change of details for Ms Sheila Wild as a person with significant control on 2016-04-06 |
21/04/2221 April 2022 | Micro company accounts made up to 2021-09-30 |
02/02/222 February 2022 | Change of details for Mr Adrian Philip Wild as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Change of details for Ms Sheila Wild as a person with significant control on 2022-02-02 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/01/199 January 2019 | ADOPT ARTICLES 18/12/2018 |
09/01/199 January 2019 | VARYING SHARE RIGHTS AND NAMES |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WILD |
07/07/167 July 2016 | DIRECTOR APPOINTED MRS SHEILA WILD |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/12/1511 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 07/07/2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/12/1410 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 17/07/2014 |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 06/01/2014 |
20/12/1320 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
04/10/134 October 2013 | SECRETARY APPOINTED MRS SHEILA WILD |
04/10/134 October 2013 | APPOINTMENT TERMINATED, SECRETARY TERENCE WILD |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/12/1220 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
04/01/124 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/01/116 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 10/12/2009 |
05/02/105 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 10/12/2009 |
05/02/105 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 10/12/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILD / 08/11/2006 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
08/01/078 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/01/057 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
31/12/0331 December 2003 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/01/0314 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS |
27/12/0027 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
17/05/0017 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
25/01/9925 January 1999 | RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS |
07/04/987 April 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
17/02/9817 February 1998 | RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS |
17/07/9717 July 1997 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97 |
19/12/9619 December 1996 | DIRECTOR RESIGNED |
19/12/9619 December 1996 | SECRETARY RESIGNED |
19/12/9619 December 1996 | NEW SECRETARY APPOINTED |
19/12/9619 December 1996 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | NEW DIRECTOR APPOINTED |
19/12/9619 December 1996 | REGISTERED OFFICE CHANGED ON 19/12/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER |
10/12/9610 December 1996 | 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