Date | Description |
2024-03-23 |
delete person Ben Jones |
2024-03-23 |
insert person Emma Wollerton |
2024-03-23 |
update person_title Tracey Learoyd: Office Administration Lead => Operations Manager |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete company_previous_name FUSSEY ENGINEERING SERVICES LIMITED |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-20 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-09 |
update person_title David Savile: Graduate Design Engineer => Design Engineer |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE MAGER |
2022-03-09 |
delete person Dan Clibbon |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-12-09 |
delete index_pages_linkeddomain fusseyengineering.com |
2021-12-09 |
insert person Dan Clibbon |
2021-12-09 |
update person_title Sarah Oliver: Estimating Administration => Estimating Administrator |
2021-12-09 |
update person_title Tracey Learoyd: Office Administrator => Office Administration Lead |
2021-08-12 |
delete phone 07501 728 274 |
2021-08-12 |
delete phone 07801 529 873 |
2021-08-12 |
delete phone 07801 529 880 |
2021-08-12 |
delete phone 07801 529875 |
2021-08-12 |
delete phone 07825 567 569 |
2021-07-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-22 |
update statutory_documents ADOPT ARTICLES 06/07/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-19 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-15 |
insert about_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert casestudy_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert contact_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert index_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert management_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert service_pages_linkeddomain gdassociates.net |
2021-04-15 |
insert terms_pages_linkeddomain gdassociates.net |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES |
2020-07-25 |
delete phone 07584 901 662 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-23 |
insert phone 07501 728 274 |
2020-04-23 |
insert phone 07584 901 662 |
2020-04-23 |
insert phone 07801 529 873 |
2020-04-23 |
insert phone 07801 529 880 |
2020-04-23 |
insert phone 07801 529875 |
2020-04-23 |
insert phone 07825 567 569 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update num_mort_outstanding 4 => 1 |
2019-06-20 |
update num_mort_satisfied 0 => 3 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-18 |
delete person Jonathan Horsfall |
2019-05-18 |
insert person David Savile |
2019-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-02-11 |
delete fax 01608 659553 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
2019-01-09 |
delete index_pages_linkeddomain gdassociates.net |
2019-01-09 |
update robots_txt_status fusseypiling.com: 404 => 200 |
2019-01-09 |
update robots_txt_status www.fusseypiling.com: 404 => 200 |
2018-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-01 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-07 |
delete sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FUSSEY |
2017-01-06 |
delete managingdirector David Jones |
2017-01-06 |
insert managingdirector Graham Hall |
2017-01-06 |
insert otherexecutives David Jones |
2017-01-06 |
delete source_ip 109.234.200.253 |
2017-01-06 |
insert person Jonathan Horsfall |
2017-01-06 |
insert person Tracey Learoyd |
2017-01-06 |
insert source_ip 185.150.144.233 |
2017-01-06 |
update person_title David Jones: Managing Director => Director |
2017-01-06 |
update person_title Graham Hall: Contracts & Commercial Manager => Managing Director |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-19 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-01 |
update statutory_documents 31/01/16 FULL LIST |
2015-07-02 |
delete source_ip 88.208.252.150 |
2015-07-02 |
insert source_ip 109.234.200.253 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-01 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-12 => 2016-02-28 |
2015-02-26 |
update statutory_documents 31/01/15 FULL LIST |
2014-08-11 |
delete source_ip 213.171.219.4 |
2014-08-11 |
insert source_ip 88.208.252.150 |
2014-05-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-24 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ROBERT HALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-24 |
update statutory_documents 15/01/14 FULL LIST |
2013-06-26 |
update num_mort_charges 3 => 4 |
2013-06-26 |
update num_mort_outstanding 3 => 4 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017962910004 |
2013-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-01-23 |
update statutory_documents 15/01/13 FULL LIST |
2012-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-02-03 |
update statutory_documents 15/01/12 FULL LIST |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JONES / 15/01/2012 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND GERALD FUSSEY / 15/01/2012 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ANDREW FUSSEY / 15/01/2012 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EILEEN FUSSEY / 15/01/2012 |
2012-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GAYE MAGER / 15/01/2012 |
2012-02-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET EILEEN FUSSEY / 15/01/2012 |
2011-09-12 |
update statutory_documents SECOND FILING WITH MUD 15/01/11 FOR FORM AR01 |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN GRANT FUSSEY |
2011-08-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DES FUSSEY |
2011-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-02-02 |
update statutory_documents 15/01/11 FULL LIST |
2010-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-02-04 |
update statutory_documents 15/01/10 FULL LIST |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JONES / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FUSSEY / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND GERALD FUSSEY / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET EILEEN FUSSEY / 04/02/2010 |
2010-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GAYE MAGER / 04/02/2010 |
2009-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM HALL |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2007-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
2006-02-02 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-01-29 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2004-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-16 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents COMPANY NAME CHANGED
FUSSEY ENGINEERING SERVICES LIMI
TED
CERTIFICATE ISSUED ON 07/11/02 |
2002-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
2001-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-01-24 |
update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
2000-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-18 |
update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-03-10 |
update statutory_documents £ NC 50000/200000
01/02/99 |
1999-03-10 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/99 |
1999-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-25 |
update statutory_documents RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
1998-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-03 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS |
1996-04-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08 |
1996-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS |
1995-02-14 |
update statutory_documents RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS |
1993-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1993-02-01 |
update statutory_documents RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS |
1992-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1992-01-10 |
update statutory_documents RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS |
1991-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS |
1991-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/91 FROM:
BRICK LANE
EAST HALTON
GRIMSBY
DN40 3PA |
1991-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-09-21 |
update statutory_documents COMPANY NAME CHANGED
F.E. INDUSTRIAL LIMITED
CERTIFICATE ISSUED ON 24/09/90 |
1990-01-23 |
update statutory_documents RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS |
1990-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-02-21 |
update statutory_documents RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS |
1989-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1989-02-20 |
update statutory_documents 4900 @ 31 24/01/89 |
1988-07-11 |
update statutory_documents RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS |
1988-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1988-06-15 |
update statutory_documents COMPANY NAME CHANGED
F.E. (INDUSTRIAL & DOMESTIC EQUI
PMENT) LIMITED
CERTIFICATE ISSUED ON 16/06/88 |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS |
1987-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS |
1986-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |