FUNDAMENTAL ENGINEERING LIMITED

09501876
20-22 CUMBERLAND DRIVE CUMBERLAND DRIVE GRANBY INDUSTRIAL ESTATE WEYMOUTH DT4 9TB

Documents

Documents
Date Category Description Pages
13 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2024 accounts Annual Accounts 40 Buy now
27 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 mortgage Registration of a charge 44 Buy now
21 Nov 2023 mortgage Registration of a charge 20 Buy now
15 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 40 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 officers Appointment of director (Mr Jonathan Todd) 2 Buy now
06 May 2022 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
20 Dec 2021 accounts Annual Accounts 41 Buy now
20 Oct 2021 officers Termination of appointment of director (Alexander Dunn) 1 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2021 accounts Annual Accounts 43 Buy now
04 Feb 2021 mortgage Registration of a charge 34 Buy now
04 Feb 2021 mortgage Registration of a charge 35 Buy now
02 Sep 2020 resolution Resolution 3 Buy now
21 Aug 2020 resolution Resolution 1 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 15 Buy now
20 Apr 2020 capital Return of Allotment of shares 8 Buy now
22 Nov 2019 accounts Annual Accounts 34 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
11 Jul 2019 officers Termination of appointment of director (Daniel Julian Kalms) 1 Buy now
03 Jul 2019 officers Appointment of corporate secretary (Vistra Company Secretaries Limited) 2 Buy now
19 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2019 accounts Annual Accounts 33 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2018 capital Second Filing Capital Allotment Shares 7 Buy now
17 Aug 2018 officers Appointment of director (Mr Surojit Ghosh) 2 Buy now
16 Aug 2018 officers Appointment of director (Mr Daniel Julian Kalms) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
15 Aug 2018 officers Appointment of director (Mr Alexander Dunn) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Ian Watkins) 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Dewi John Hitchcock) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Stuart David Lawrence) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Stuart David Lawrence) 1 Buy now
28 Mar 2018 accounts Annual Accounts 31 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 incorporation Memorandum Articles 13 Buy now
08 Mar 2018 resolution Resolution 1 Buy now
14 Feb 2018 officers Appointment of director (Mr Stuart David Lawrence) 2 Buy now
14 Dec 2017 capital Return of Allotment of shares 4 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Peter John Schwabach) 1 Buy now
10 Jul 2017 accounts Annual Accounts 31 Buy now
21 Jun 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
24 May 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Apr 2017 officers Termination of appointment of director (Dan Julian Kalms) 2 Buy now
29 Mar 2017 officers Appointment of director (Mr David Mark Taylor) 3 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Sep 2016 capital Return of Allotment of shares 3 Buy now
15 Sep 2016 capital Return of Allotment of shares 4 Buy now
31 Aug 2016 resolution Resolution 2 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
13 Apr 2016 officers Change of particulars for director (Mr Dan Julian Kalms) 2 Buy now
05 Feb 2016 officers Appointment of director (Mr Ian Watkins) 2 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 officers Appointment of director (Mr Dan Kalms) 2 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 capital Notice of cancellation of shares 4 Buy now
24 Apr 2015 capital Return of Allotment of shares 4 Buy now
24 Apr 2015 resolution Resolution 15 Buy now
24 Apr 2015 capital Return of purchase of own shares 3 Buy now
10 Apr 2015 officers Appointment of director (Mr Dewi John Hitchcock) 2 Buy now
20 Mar 2015 incorporation Incorporation Company 7 Buy now