Advanced company searchLink opens in new window

FISSION PROJECT ENGINEERING SERVICES LIMITED

Company number 06393480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
16 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
23 Jul 2020 CH01 Director's details changed for Mr Steven Graham Keith Roden on 6 April 2019
23 Jul 2020 PSC04 Change of details for Mr Steven Graham Keith Roden as a person with significant control on 6 April 2019
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Jul 2018 AD01 Registered office address changed from Flat 3 19 Trinity Road Folkestone Kent CT20 2RQ to 2 Chequers Cottages Stone Street Petham Canterbury CT4 5PW on 2 July 2018
21 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 TM02 Termination of appointment of Nicole Cilia Roden as a secretary on 30 November 2015
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
16 Oct 2015 CH03 Secretary's details changed for Nicole Cilia Roden on 16 October 2015
16 Oct 2015 CH01 Director's details changed for Steven Graham Keith Roden on 16 October 2015