FEASIBLE AUTOMOTIVE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04539261 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FEASIBLE AUTOMOTIVE SOLUTIONS LIMITED is an active private limited company with number 04539261. It was incorporated 21 years, 9 months, 23 days ago, on 19 September 2002. The company address is 1 Tower House 1 Tower House, Hoddesdon, EN11 8UR, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 17 Jan 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-06
Psc name: Mr Paul Charles Farrell
Documents
Confirmation statement with updates
Date: 22 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-20
Officer name: Mr Paul Charles Farrell
Documents
Change person secretary company with change date
Date: 07 Jun 2017
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-20
Officer name: Lyn Farrell
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
Old address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
New address: 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-10
Old address: Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR
New address: Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: 25 Po Box 9131, Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0WT
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person director company with change date
Date: 18 Sep 2011
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-18
Officer name: Mr Paul Charles Farrell
Documents
Change person secretary company with change date
Date: 18 Sep 2011
Action Date: 18 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-18
Officer name: Lyn Farrell
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Paul Charles Farrell
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: c/o 22 hockerill court london road bishops stortford herts CM23 5SB
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: 130 cannons close bishop's stortford hertfordshire CM23 2BL
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed feasilbe automotive solutions li mited\certificate issued on 26/09/02
Documents
Some Companies
7 THE GATES,IPSWICH,IP1 2JY
Number: | 11505881 |
Status: | ACTIVE |
Category: | Private Limited Company |
AZTEC COMPLETE SERVICES LIMITED
OVERDENE HOUSE,THEALE READING,RG7 5BX
Number: | 02715478 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ALL SAINTS INDUSTRIAL ESTATE,SHILDON,DL4 2RD
Number: | 08423416 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 DUKE STREET,DARLINGTON,DL3 7SD
Number: | 07758123 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LENNOX HOUSE,BATH,BA1 1LB
Number: | 09736344 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH
Number: | 05515384 |
Status: | ACTIVE |
Category: | Private Limited Company |