FUSSEY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/02/257 February 2025 Termination of appointment of Marcus Andrew Fussey as a director on 2025-02-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Termination of appointment of Yvonne Gaye Mager as a director on 2023-05-24

View Document

03/05/223 May 2022 Termination of appointment of David Hamilton as a director on 2022-03-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

06/06/186 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND GERALD FUSSEY / 15/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW FUSSEY / 15/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DES FUSSEY / 15/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON / 15/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE GAYE MAGER / 15/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EILEEN FUSSEY / 15/08/2017

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET EILEEN FUSSEY / 15/08/2017

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/02/1613 February 2016 PREVEXT FROM 31/08/2015 TO 30/11/2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON / 31/07/2013

View Document

23/08/1323 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR MICHAEL DESMOND FUSSEY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MARCUS ANDREW FUSSEY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAVID HAMILTON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED YVONNE GAYE MAGER

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 AUDITOR'S RESIGNATION

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 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