Advanced company searchLink opens in new window

FICHTNER CONSULTING ENGINEERS LIMITED

Company number 02605319

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)
14 Dec 2018 AP01 Appointment of Mr Michael Wilfer as a director on 12 December 2018
05 Dec 2018 TM01 Termination of appointment of Hans Kalb as a director on 5 December 2018
07 Sep 2018 AP01 Appointment of Mr Tilman Herzig as a director on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
23 Aug 2018 TM01 Termination of appointment of Georg Fichtner as a director on 23 August 2018
31 May 2018 AA Full accounts made up to 31 December 2017
30 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 May 2018 CC04 Statement of company's objects
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
04 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
16 Oct 2017 AUD Auditor's resignation
03 May 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
09 Feb 2017 AP01 Appointment of Mrs Elizabeth Louise Edgley as a director on 8 February 2017
09 Feb 2017 MR01 Registration of charge 026053190001, created on 2 February 2017
11 May 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 315,000
09 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 315,000
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 315,000
01 Apr 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2013 AP01 Appointment of Mr Stuart Andrew Wilson as a director
25 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mr Nicholas Searle Gamble on 9 May 2012