FAIRWAYS ENGINEERING (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

17/11/2417 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Change of details for Mrs Hayley Rose Ashley as a person with significant control on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Change of details for Mr Peter Mark Ashley as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Peter Mark Ashley on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Mrs Hayley Rose Ashley as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Secretary's details changed for Hayley Rose Ashley on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Director's details changed for Mr Peter Mark Ashley on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mrs Hayley Rose Ashley as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Peter Mark Ashley as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Secretary's details changed for Hayley Rose Ashley on 2021-09-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK ASHLEY / 26/09/2019

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ROSE ASHLEY / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MARK ASHLEY / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY ROSE ASHLEY / 26/09/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

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

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 'C' HOUSE ,STANHOPE ROAD YORKTOWN IND.EST. CAMBERLEY SURREY GU15 3AU

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 Accounts for a small company made up to 1994-03-31

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994

View Document

11/11/9311 November 1993 Accounts for a small company made up to 1993-03-31

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 Accounts for a small company made up to 1992-03-31

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: THE CLEARING LONGDOWN ROAD LOWER BOURNE FARNHAM SURREY GU1O 3JT.

View Document

22/06/9222 June 1992

View Document

01/04/921 April 1992 COMPANY NAME CHANGED PMA INSTALLATIONS (ELECTRICAL) L IMITED CERTIFICATE ISSUED ON 02/04/92

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9211 February 1992 Accounts for a small company made up to 1991-03-31

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/02/918 February 1991 Accounts for a small company made up to 1990-03-31

View Document

08/02/918 February 1991

View Document

05/12/895 December 1989 Accounts for a small company made up to 1989-03-31

View Document

05/12/895 December 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/8827 May 1988 Incorporation

View Document

27/05/8827 May 1988 Incorporation

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