FEA-SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from , Offices 48 & 49, Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW United Kingdom to Office 48 - 49, Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-06-13

View Document

02/06/252 June 2025 Registered office address changed from 19 Braidley Road Bournemouth Dorset BH2 6JX to , Offices 48 & 49, Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-06-02

View Document

19/05/2519 May 2025 Cessation of Constance Fischer as a person with significant control on 2025-04-22

View Document

19/05/2519 May 2025 Change of details for Mr Wolfgang Fischer as a person with significant control on 2025-04-22

View Document

19/05/2519 May 2025 Termination of appointment of Constance Fischer as a director on 2025-04-22

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 DIRECTOR APPOINTED MRS CONSTANCE FISCHER

View Document

23/01/1523 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG FISCHER / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/08/0921 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY ALEXIS TATTERSALL

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SUITE 88 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/077 November 2007 CONVE 27/03/07

View Document

07/11/077 November 2007 COMPANY BUSINESS 27/03/07

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0619 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 45 IRVING ROAD SOUTHBOURNE DORSET BH6 5BQ

View Document

05/03/045 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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