FS ENGINEERING & OILFIELDS SUPPLY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2024-03-06 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-09 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AZETS (CHBS) LIMITED / 01/11/2022
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-14 update robots_txt_status www.fsengineering.co.uk: 200 => 404
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-05-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-04-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 31.170.123.11
2021-01-31 insert source_ip 78.159.101.157
2021-01-31 update robots_txt_status www.fsengineering.co.uk: 404 => 200
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-09-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020
2020-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FATEH AYAD / 04/09/2020
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FATEH AYAD / 04/09/2020
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-07-07 delete address 101 Heyford Park Upper Heyford OX25 5HE Oxfordshire United Kingdom
2019-07-07 insert address 316 Heyford Park Upper Heyford OX25 5HE Oxfordshire United Kingdom
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-04-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-03-15 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FATEH AYAD / 04/11/2016
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017
2017-06-12 delete source_ip 184.172.15.231
2017-06-12 insert source_ip 31.170.123.11
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEH AYAD / 31/10/2016
2016-09-17 update website_status FlippedRobots => OK
2016-09-10 update website_status OK => FlippedRobots
2016-05-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-27 update statutory_documents 03/11/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-23 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2015-01-07 delete sic_code 46620 - Wholesale of machine tools
2015-01-07 delete sic_code 71200 - Technical testing and analysis
2015-01-07 insert sic_code 27900 - Manufacture of other electrical equipment
2015-01-07 insert sic_code 32990 - Other manufacturing n.e.c.
2015-01-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2015-01-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-12-02 update statutory_documents 03/11/14 FULL LIST
2014-11-28 delete source_ip 72.37.212.111
2014-11-28 insert source_ip 184.172.15.231
2014-11-28 update robots_txt_status www.fsengineering.co.uk: 200 => 404
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-22 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2013-12-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2013-11-22 update statutory_documents 03/11/13 FULL LIST
2013-10-30 delete address 230 Avenue du Garlaban, 13420 GEMENOS
2013-10-30 delete fax +33(0)44-2322337
2013-10-30 delete phone +33(0)44-2320240
2013-10-30 delete phone 0044 1869 233315
2013-10-30 delete phone 0044 1869 233391
2013-10-30 update primary_contact 230 Avenue du Garlaban, 13420 GEMENOS => null
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-23 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-01-16 delete general_emails in..@fsengineering.co.uk
2013-01-16 delete address 101, Heyford Park Upper Heyford OX25 5HE Oxfordshire
2013-01-16 delete address Parc d'Activités de Gémenos 230 Avenue du Garlaban 13420 GEMENOS
2013-01-16 delete alias FS Engineering Ltd.
2013-01-16 delete email in..@fsengineering.co.uk
2013-01-16 insert phone 0044 1865 246700
2012-11-29 update statutory_documents 03/11/12 FULL LIST
2012-05-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED
2011-11-08 update statutory_documents 03/11/11 FULL LIST
2011-06-06 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED
2011-04-18 update statutory_documents CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED
2011-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED
2010-11-25 update statutory_documents 03/11/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FATEH AYAD / 20/09/2010
2010-09-17 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 03/11/09 FULL LIST
2009-08-25 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-05 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-20 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents NEW SECRETARY APPOINTED
2007-01-06 update statutory_documents SECRETARY RESIGNED
2006-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 35 FIRS AVENUE LONDON N11 3NE
2005-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION