FASCEL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/12/2419 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/12/2320 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Kevin David Large as a director on 2023-12-14

View Document

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

View Accounts

07/03/237 March 2023 Full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE CLAIRE SMITH / 01/06/2014

View Document

02/03/162 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE CLAIRE ELD / 01/06/2014

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED F & S HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/10/13

View Document

09/10/139 October 2013 ALTER ARTICLES 13/09/2013

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 CHANGE OF NAME 20/09/2013

View Document

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 STATEMENT BY DIRECTORS

View Document

14/02/1214 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 283333

View Document

14/02/1214 February 2012 REDUCTION OF CAPITAL REDEMPTION RESERVE 23/12/2011

View Document

14/02/1214 February 2012 SOLVENCY STATEMENT DATED 23/12/11

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MISS ELAINE CLAIRE SMITH

View Document

12/11/1012 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

01/11/101 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN TOMLIN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOMLIN

View Document

26/10/1026 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1026 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 283333

View Document

10/09/1010 September 2010 S366A DISP HOLDING AGM 03/09/2010

View Document

10/09/1010 September 2010 S252 DISP LAYING ACC 03/09/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD SHAW / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARR / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH EARLEY / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID LARGE / 01/10/2009

View Document

27/11/0927 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER TOMLIN / 01/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

21/04/0821 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0821 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/0821 April 2008 ADOPT ARTICLES 04/04/2008

View Document

21/04/0821 April 2008 GBP NC 100000/1000000 04/04/2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANDREW CARR

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JOHN JOSEPH EARLEY

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED ADRIAN CHRISTOPHER TOMLIN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MARTIN RICHARD SHAW

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED KEVIN DAVID LARGE

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

06/03/086 March 2008 COMPANY NAME CHANGED HOWPER 646 LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

08/02/088 February 2008 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