FISADCO ENGINEERING (1980) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

09/02/249 February 2024 Appointment of William Harvey Smith as a director on 2024-02-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY SARAH EDMOND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN WILLIAM SMITH / 16/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 SECRETARY APPOINTED SARAH ELAINE EDMOND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEELE

View Document

08/01/168 January 2016 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY TINA STEELE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC STEELE

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/09/113 September 2011 SECRETARY APPOINTED MRS TINA STEELE

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY ERIC STEELE

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CHRISTOPHER ALAN STEELE

View Document

19/10/1019 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES STEELE / 14/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAREN WILLIAM SMITH / 04/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0411 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: RAYWELL STREET HULL NORTH HUMBERSIDE HU2 8EP

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

02/12/962 December 1996 COMPANY NAME CHANGED PUNCHDEAL LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

29/11/9629 November 1996 NC INC ALREADY ADJUSTED 26/10/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/10/96

View Document

12/11/9612 November 1996 £ NC 100/40000 26/10/

View Document

12/11/9612 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/96

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 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