FASTEC ENGINEERING SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-06 with updates |
24/02/2324 February 2023 | Director's details changed for Mr John Edward Grant Williams on 2023-02-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
08/08/198 August 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
11/07/1911 July 2019 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
08/06/188 June 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GRANT WILLIAMS |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WARD STARMER |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
26/06/1726 June 2017 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 17/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM SUITE D SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CAMBS CB22 3JH |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
08/04/168 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041278440003 |
23/03/1623 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/03/1524 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/05/1320 May 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
08/01/138 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/02/128 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/01/115 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EWARD GRANT WILLIAMS / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARD STARMER / 01/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT SEARLE / 01/10/2009 |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SEARLE |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEARLE |
06/02/106 February 2010 | REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
22/12/0522 December 2005 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/06/0410 June 2004 | SECRETARY RESIGNED |
10/06/0410 June 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: CHARTWELL HOUSE 620 NEWMARKET ROAD CAMBRIDGESHIRE CB5 8LP |
06/06/036 June 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
06/06/036 June 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0328 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | DIRECTOR RESIGNED |
22/10/0222 October 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 |
22/02/0222 February 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | SECRETARY RESIGNED |
06/03/016 March 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | COMPANY NAME CHANGED F.W.Y. LTD. CERTIFICATE ISSUED ON 15/02/01 |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
14/02/0114 February 2001 | NC INC ALREADY ADJUSTED 02/02/01 |
14/02/0114 February 2001 | £ NC 100/100000 02/02/01 |
14/02/0114 February 2001 | ADOPT MEM AND ARTS 02/02/01 |
19/12/0019 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 FASTEC ENGINEERING SERVICES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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