FABRI CONSULTING 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
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/03/222 March 2022 Appointment of Mrs Debby Esther Burnett as a director on 2022-01-04

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNS

View Document

12/01/2112 January 2021 CESSATION OF ROBERT DOUGLAS GOODWIN BURNS AS A PSC

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID BURNETT / 13/08/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 13/08/20 STATEMENT OF CAPITAL GBP 0.67

View Document

09/09/209 September 2020 13/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O GILLILAND & CO 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS GOODWIN BURNS / 17/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURNETT / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNETT / 17/12/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 PREVSHO FROM 30/11/2016 TO 30/04/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS GOODWIN BURNS / 01/12/2013

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNETT / 01/09/2012

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURNETT / 01/09/2012

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1320 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1213 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/02/113 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHYTE / 06/01/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BURNETT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BURNETT / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS GOODWIN BURNS / 06/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1026 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WHYTE

View Document

18/01/1018 January 2010 SUB-DIVISION 11/01/10

View Document

18/01/1018 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0912 June 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: SUITE 10 196 ROSE STREET EDINBURGH EH2 4AT

View Document


More Company Information