Advanced company searchLink opens in new window

FARNBOROUGH ENGINEERING CONSULTANTS LIMITED

Company number 11800131

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)
01 May 2024 AA Total exemption full accounts made up to 31 January 2024
07 Feb 2024 MR04 Satisfaction of charge 118001310001 in full
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
13 Sep 2023 AD01 Registered office address changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to Town Gate 38 London Street Basingstoke Hampshire RG21 7NY on 13 September 2023
03 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 04/04/2023
21 Apr 2023 AA Total exemption full accounts made up to 29 January 2023
13 Apr 2023 PSC07 Cessation of Catherine Catlow as a person with significant control on 4 April 2023
13 Apr 2023 PSC02 Notification of Fec Holding Limited as a person with significant control on 4 April 2023
13 Apr 2023 PSC07 Cessation of John Catlow as a person with significant control on 4 April 2023
13 Apr 2023 PSC01 Notification of Catherine Catlow as a person with significant control on 4 April 2023
06 Apr 2023 MR01 Registration of charge 118001310001, created on 4 April 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 January 2022
29 Jul 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF on 29 July 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
04 Dec 2020 TM01 Termination of appointment of John Catlow as a director on 27 November 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Mar 2019 AD03 Register(s) moved to registered inspection location Abbey House Farnborough Road Farnborough GU14 7NA
12 Mar 2019 AD02 Register inspection address has been changed from Abbey House Farnborough Road Farnborough GU14 7NA England to Abbey House Farnborough Road Farnborough GU14 7NA
12 Mar 2019 AD02 Register inspection address has been changed from Abbey House Farnborough Road Farnborough GU14 7NA England to Abbey House Farnborough Road Farnborough GU14 7NA
12 Mar 2019 AD02 Register inspection address has been changed to Abbey House Farnborough Road Farnborough GU14 7NA
12 Feb 2019 AP01 Appointment of Mr Christopher James Breckon as a director on 11 February 2019