ISM FABRICATION ENGINEERS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-10 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

27/01/2327 January 2023 Change of details for Ms Sheila Wild as a person with significant control on 2016-04-06

View Document

21/04/2221 April 2022 Micro company accounts made up to 2021-09-30

View Document

02/02/222 February 2022 Change of details for Mr Adrian Philip Wild as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Ms Sheila Wild as a person with significant control on 2022-02-02

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 ADOPT ARTICLES 18/12/2018

View Document

09/01/199 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE WILD

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS SHEILA WILD

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 07/07/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 17/07/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 06/01/2014

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 SECRETARY APPOINTED MRS SHEILA WILD

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE WILD

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 10/12/2009

View Document

05/02/105 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PHILIP WILD / 10/12/2009

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE NIGEL WILD / 10/12/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILD / 08/11/2006

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

19/12/9619 December 1996 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

10/12/9610 December 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