FES SYSTEMS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Director's details changed for Mrs Laura Clare Ryan on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr Thomas Edward Evans on 2025-05-02

View Document

02/04/252 April 2025 Notification of Fes Support Services Limited as a person with significant control on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mrs Laura Clare Ryan as a director on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mr Dylan Fletcher as a director on 2025-03-28

View Document

01/04/251 April 2025 Appointment of Mr Thomas Edward Evans as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Craig Alexander Thomson as a secretary on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Duncan Kirk Fletcher as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Duncan Struthers Fletcher as a director on 2025-03-28

View Document

01/04/251 April 2025 Cessation of Forth Ppp Limited as a person with significant control on 2025-03-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-08-31

View Document

05/12/245 December 2024 Termination of appointment of Dylan Fletcher as a director on 2024-11-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR CRAIG ALEXANDER THOMSON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY RONALD JACK

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR RONALD GILFILLAN JACK

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD WALLS

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/10/1028 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STRUTHERS FLETCHER / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN FLETCHER / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KIRK FLETCHER / 14/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FLETCHER / 30/07/2008

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 S366A DISP HOLDING AGM 17/05/07

View Document

21/12/0621 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information