FAIRBAIRN LAWSON ENGINEERING PROJECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

13/08/2013 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL JONES / 04/11/2018

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS CELIA MAY JONES

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEMP

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

20/10/1320 October 2013 SECRETARY APPOINTED MRS CATHERINE ANNE KELLY

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

26/08/1226 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR EDWARD MICHAEL JONES

View Document

29/08/1029 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 25/11/02

View Document

12/12/0212 December 2002 SHARE ALLOTMENT 25/11/02

View Document

12/12/0212 December 2002 £ NC 1000/150000 25/11/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: GREENBAT WORKS CASTLEFIELDS INDUSTRIAL ESTATE BINGLEY WEST YORKSHIRE BD16 2AF

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED MIDEAST CONSTRUCTORS LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: LADY PARK AVENUE BINGLEY WEST YORKSHIRE BD16 4UB

View Document

11/09/9811 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 EXEMPTION FROM APPOINTING AUDITORS 23/05/96

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 EXEMPTION FROM APPOINTING AUDITORS 12/06/95

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 11/10/92

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9224 September 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: PHOENIX HOUSE COLLEGE ROAD LADY LANE PARK BINGLEY YORKS BD16

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/916 September 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 S386 DISP APP AUDS 01/07/91

View Document

12/05/9112 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/11/9016 November 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

21/02/8921 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 COMPANY NAME CHANGED CAUSESPRINT LIMITED CERTIFICATE ISSUED ON 09/02/89

View Document

26/08/8826 August 1988 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