- Company Overview for FISSION PROJECT ENGINEERING SERVICES LIMITED (06393480)
- Filing history for FISSION PROJECT ENGINEERING SERVICES LIMITED (06393480)
- People for FISSION PROJECT ENGINEERING SERVICES LIMITED (06393480)
- More for FISSION PROJECT ENGINEERING SERVICES LIMITED (06393480)
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
|
|
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 |