FACILITY DESIGN PROJECTS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MR KENNETH THOMAS DICKSON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY AXIOM-E LIMITED

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1228 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH BULLEID / 01/01/2010

View Document

09/11/109 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIOM-E LIMITED / 01/01/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE BULLEID / 01/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/10/0925 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 97 BREWERY ROAD, PAMPISFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4EW

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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