FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/12/246 December 2024 | Director's details changed for Mr Simon Derek Rebbetts on 2024-12-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Notification of F M Maintenance Ltd as a person with significant control on 2022-12-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
20/12/1920 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
19/12/1819 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
21/12/1721 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
23/12/1623 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
23/03/1523 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
16/01/1516 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
15/01/1515 January 2015 | AUDITOR'S RESIGNATION |
21/03/1421 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
05/09/135 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
31/05/1331 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK WRAY |
27/03/1327 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
27/03/1327 March 2013 | SECRETARY APPOINTED MR SIMON REBBETTS |
26/02/1326 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
22/01/1322 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/11 |
24/05/1224 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
19/10/1119 October 2011 | SECTION 519 |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ ENGLAND |
09/05/119 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR APPOINTED MR DEREK GEORGE WRAY |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER BUTTON |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ UNITED KINGDOM |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG ENGLAND |
20/11/1020 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT |
03/08/103 August 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
19/07/1019 July 2010 | PREVSHO FROM 31/03/2011 TO 31/03/2010 |
15/04/1015 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/03/1018 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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