FRASER TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewChange of details for Miss Georgina Helen Charnley as a person with significant control on 2025-08-29

View Document

14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/06/259 June 2025 Change of details for Mr Aden Raymond Fraser as a person with significant control on 2020-07-08

View Document

07/06/257 June 2025 Director's details changed for Miss Georgina Helen Charnley on 2023-06-17

View Document

07/06/257 June 2025 Change of details for Miss Georgina Helen Charnley as a person with significant control on 2020-07-08

View Document

07/06/257 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Change of details for Mr Aden Raymond Fraser as a person with significant control on 2024-06-10

View Document

08/06/248 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Registered office address changed from C/O Whittles 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Whittles 64 West Stockwell Street Colchester CO1 1HE on 2023-03-02

View Document

02/03/232 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Director's details changed for Miss Georgina Helen Charnley on 2020-09-17

View Document

28/07/2128 July 2021 Notification of Georgina Helen Charnley as a person with significant control on 2020-07-08

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Aden Raymond Fraser on 2020-09-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 106 WOODBRIDGE ROAD IPSWICH IP4 2NL ENGLAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM FLAT 6, 41 FONNEREAU ROAD IPSWICH SUFFOLK IP1 3JH UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA HELEN CHARNLEY / 06/02/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MISS GEORGINA HELEN CHARNLEY

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, SECRETARY GEORGINA CHARNLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MISS GEORGINA HELEN CHARNLEY

View Document

03/06/163 June 2016 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