F.E.S. BUILDING SERVICES ENGINEERS LTD

Company Documents

DateDescription
05/11/255 November 2025 NewNotice of deemed approval of proposals

View Document

27/10/2527 October 2025 NewStatement of affairs with form AM02SOA

View Document

26/08/2526 August 2025 Statement of administrator's proposal

View Document

22/08/2522 August 2025 Registered office address changed from Unit 5 Lloyd Court Dunston Gateshead NE11 9EP England to 4th Floor Fountain Precinct Lopold Street Sheffield South Yorkshire S1 2JA on 2025-08-22

View Document

22/08/2522 August 2025 Appointment of an administrator

View Document

02/07/242 July 2024 Registration of charge 122107880001, created on 2024-06-20

View Document

12/06/2412 June 2024 Change of details for Mr Andrew Frank Foster as a person with significant control on 2024-02-24

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Particulars of variation of rights attached to shares

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Memorandum and Articles of Association

View Document

08/03/248 March 2024 Resolutions

View Document

05/03/245 March 2024 Notification of Matthew Spence as a person with significant control on 2024-02-24

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-02-24

View Document

08/02/248 February 2024 Cessation of Jonathan Ranson as a person with significant control on 2023-09-19

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-09-19

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Termination of appointment of Jonathan Ranson as a director on 2023-07-10

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Appointment of Mr Matthew David Spence as a director on 2022-01-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 ADOPT ARTICLES 01/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM OFFICE 4 HADRIAN WORKS BUSINESS CENTRE WELLINGTON ROAD GATESHEAD NE11 9JL ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FOSTER

View Document

29/09/2029 September 2020 CESSATION OF F.E.S. GROUP (NE) LIMITED AS A PSC

View Document

11/09/2011 September 2020 SUB-DIVISION 30/06/20

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR FRANK FOSTER

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 47 HEATHFIELD ROAD GATESHEAD NE9 5HH UNITED KINGDOM

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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