FMS DESIGN & ENGINEERING LTD

31 Regal Road 31 Regal Road, Wisbech, PE13 2RQ, Cambridgeshire, England
StatusACTIVE
Company No.07005727
CategoryPrivate Limited Company
Incorporated01 Sep 2009
Age14 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

FMS DESIGN & ENGINEERING LTD is an active private limited company with number 07005727. It was incorporated 14 years, 8 months, 15 days ago, on 01 September 2009. The company address is 31 Regal Road 31 Regal Road, Wisbech, PE13 2RQ, Cambridgeshire, England.



Company Fillings

Certificate change of name company

Date: 08 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fenland engineering services LIMITED\certificate issued on 08/04/24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

New address: 31 Regal Road Weasenham Lane Industrial Estate Wisbech Cambridgeshire PE13 2RQ

Old address: 15 Station Road St Ives Cambs PE27 5BH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Ian Vince Markham

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Ian Vince Markham

Notification date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-08

Officer name: Mr Gavin Ian Vince Markham

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Ian Vince Markham

Change date: 2012-04-05

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Ian Vince Markham

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Saban

Documents

View document PDF

Incorporation company

Date: 01 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPA I.T. CONSULTANTS LIMITED

10 TOWERFIELD ROAD,ESSEX,SS3 9QE

Number:03196995
Status:ACTIVE
Category:Private Limited Company

GREENFARM MANAGEMENT COMPANY (UK) LTD

8 LAVENDER CLOSE,BRISTOL,BS35 1UL

Number:08107585
Status:ACTIVE
Category:Private Limited Company

P.M.S ELECTRICAL LTD

UNIT 5 DALES COURT,IPSWICH,IP1 4JR

Number:09488342
Status:ACTIVE
Category:Private Limited Company

PARKWOOD TREE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11332267
Status:ACTIVE
Category:Private Limited Company

PRUDENTIAL INVESTMENTS LIMITED

C/O MAZARS LLP,BIRMINGHAM,B3 2RT

Number:10410862
Status:LIQUIDATION
Category:Private Limited Company

THE BELGRAVIA TRICHOLOGICAL GROUP LIMITED

9/11 LONGMOORE STREET,LONDON,SW1V 1JH

Number:02650331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source