Advanced company searchLink opens in new window

FISADCO ENGINEERING (1980) LIMITED

Company number 03262523

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)
09 Feb 2024 AP01 Appointment of William Harvey Smith as a director on 8 February 2024
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
28 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
06 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 TM02 Termination of appointment of Sarah Elaine Edmond as a secretary on 22 October 2018
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
16 Oct 2018 CH01 Director's details changed for Mr Daren William Smith on 16 October 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 AP03 Appointment of Sarah Elaine Edmond as a secretary on 1 June 2017
27 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
08 Jan 2016 TM01 Termination of appointment of Christopher Alan Steele as a director on 29 September 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014