FOSSEWAY ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG to S&W Partners Llp, 45 Gresham Street London EC2V 7BG on 2025-06-13

View Document

04/01/254 January 2025 Liquidators' statement of receipts and payments to 2024-11-02

View Document

24/11/2324 November 2023 Appointment of a voluntary liquidator

View Document

24/11/2324 November 2023 Registered office address changed from Unit 60 Haydon Industrial Estate Radstock BA3 3rd England to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2023-11-24

View Document

24/11/2324 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 4 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066703220001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DENNING

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR MARC DENNING

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR ALEXANDER DAVID JAMES DENNING

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARC DENNING

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 72 HAYDON INDUSTRIAL ESTATE RADSTOCK BANES BA3 3RD

View Document

24/10/1124 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUN PAUL MILES / 12/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

10/09/0810 September 2008 SECRETARY APPOINTED SHAUN PAUL MILES

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARC JAMES DENNING

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 1 NEWTOWN CHAPEL PARK ROAD BRISTOL SOMERSET BS39 7NG UNITED KINGDOM

View Document

19/08/0819 August 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 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