JOHN FRANCIS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-12 with updates |
23/04/2423 April 2024 | Change of details for Mr John Francis Smyth as a person with significant control on 2024-02-14 |
22/04/2422 April 2024 | Notification of Alison-Lee Campbell Smyth as a person with significant control on 2024-02-14 |
22/04/2422 April 2024 | Director's details changed for Mrs Alison-Lee Campbell Smyth on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for John Francis Smyth on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-12-12 |
12/12/2312 December 2023 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-12-12 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | CESSATION OF JOHN FRANCIS SMYTH AS A PSC |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
24/06/2024 June 2020 | 31/03/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | DISS40 (DISS40(SOAD)) |
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS SMYTH |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
12/04/1612 April 2016 | SECOND FILING WITH MUD 12/03/15 FOR FORM AR01 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON-LEE CAMPBELL SMYTH / 17/02/2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLYSON SMYTH / 01/09/2011 |
17/02/1617 February 2016 | DIRECTOR APPOINTED MRS ALLYSON SMYTH |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
23/12/1423 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
28/05/1328 May 2013 | CHANGE PERSON AS DIRECTOR |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
22/03/1222 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SMYTH / 12/03/2011 |
14/03/1114 March 2011 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | S366A DISP HOLDING AGM 12/03/02 |
15/03/0215 March 2002 | S366A DISP HOLDING AGM 12/03/02 |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0212 March 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company