FOSSE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MRS KAREN LOUISE SWATTON

View Document

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

View Accounts

21/02/2021 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY JOHN LOMAX

View Document

19/02/1919 February 2019 CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

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

View Accounts

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SWATTON

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE SWATTON

View Document

10/05/1810 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 3600

View Document

10/05/1810 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAX

View Document

16/04/1816 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/175 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 19550

View Document

25/04/1725 April 2017 PURCHASE CONTRACT BE APPROVED 04/04/2017

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RALPH

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/04/168 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 20/04/14 STATEMENT OF CAPITAL GBP 35500

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 35400

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH BELL

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED ROBERT JAMES SWATTON

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/02/139 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/02/1117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

17/02/1117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1018 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD LOMAX / 02/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHIELDS RALPH / 02/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES BELL / 02/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

06/08/096 August 2009 GBP NC 200000/200200 31/03/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BELL / 02/02/2009

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN LOMAX / 02/02/2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RALPH / 02/02/2009

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 28 CANNOCK STREET LEICESTER LEICESTERSHIRE LE4 9HR

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 28 CANNOCK STREET LEICESTER LE4 9HR

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 21/03/96; CHANGE OF MEMBERS

View Document

08/11/958 November 1995 £ IC 75500/50000 01/09/95 £ SR 25500@1=25500

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/956 June 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 £ NC 100/200000 31/03/94

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/03/94

View Document

23/03/9423 March 1994 COMPANY NAME CHANGED EXCLUSIVE LEISURE LIMITED CERTIFICATE ISSUED ON 24/03/94

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/12/933 December 1993 COMPANY NAME CHANGED EXCLUSIVE LEISURE SURFACES LIMIT ED CERTIFICATE ISSUED ON 06/12/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 28 CANNOCK STREET LEICESTER LE4 7HR

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/04/904 April 1990 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/07/869 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/06/8614 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/04/845 April 1984 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