FERGUSON BROWN SUSTAINABLE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
15/05/2515 May 2025 | Current accounting period extended from 2025-06-28 to 2025-06-30 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Appointment of Mr Peter Henry Ferguson as a director on 2023-09-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/03/1931 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/03/188 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KEN CRAWFORD |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY PETER FERGUSON |
16/11/1716 November 2017 | CESSATION OF JOHN IRVING GRAVENEY AS A PSC |
16/11/1716 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAVENEY |
11/07/1711 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/03/1722 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
31/08/1631 August 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 830 |
18/08/1618 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072763200001 |
16/08/1616 August 2016 | SECRETARY APPOINTED MR PETER HENRY FERGUSON |
16/08/1616 August 2016 | DIRECTOR APPOINTED MR KENNETH CRAWFORD |
16/08/1616 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
05/08/165 August 2016 | RETURN OF PURCHASE OF OWN SHARES |
28/07/1628 July 2016 | 08/06/15 STATEMENT OF CAPITAL GBP 839 |
12/07/1612 July 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 838 |
12/07/1612 July 2016 | 08/06/15 STATEMENT OF CAPITAL GBP 838 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/08/1513 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 837 |
10/09/1410 September 2014 | SECOND FILING WITH MUD 07/06/14 FOR FORM AR01 |
04/07/144 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/10/139 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | FIRST GAZETTE |
03/10/133 October 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
20/08/1320 August 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 836 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 834 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON |
21/09/1121 September 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
13/09/1113 September 2011 | DIVIDED 03/03/2011 |
03/08/113 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON |
03/08/113 August 2011 | DIRECTOR APPOINTED MR JOHN IRVING GRAVENEY |
06/12/106 December 2010 | DIRECTOR APPOINTED MR PETER HENRY FERGUSON |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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