F I MAGUIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Jaspal Singh on 2025-04-01

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 10 10 GRANGE TERRACE SUNDERLAND TYNE AND WEAR SR2 7DF ENGLAND

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

08/08/188 August 2018 ADOPT ARTICLES 02/07/2018

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006422630005

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006422630004

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006422630003

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGUIRE

View Document

03/07/183 July 2018 CESSATION OF MICHAEL JAMES MAGUIRE AS A PSC

View Document

03/07/183 July 2018 CESSATION OF KAREN ELIZABETH MAGUIRE AS A PSC

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 4 MARTON ESTATES SQUARE STOKESLEY ROAD MARTON MIDDLESBROUGH TS7 8DU

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MAGUIRE

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J S LOCUM SERVICES LIMITED

View Document

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE MYERS

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH MAGUIRE

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS KAREN ELIZABETH MAGUIRE

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES MAGUIRE / 31/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 SECOND FILING WITH MUD 09/05/13 FOR FORM AR01

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MAGUIRE

View Document

05/06/135 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY MARY MAGUIRE

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS MICHELLE MYERS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MAGUIRE

View Document

16/06/1016 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY EILEEN MAGUIRE / 01/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS INNOCENT MAGUIRE / 09/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY EILEEN MAGUIRE / 09/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MAGUIRE / 09/05/2010

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/07/0123 July 2001 ACC. REF. DATE EXTENDED FROM 29/01/01 TO 31/01/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 29/01/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 29/01/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 29/01/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 29/01/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 POS 31/08/93

View Document

11/10/9311 October 1993 £ IC 2450/1450 31/08/93 £ SR 1000@1=1000

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 29/01/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 29/01/92

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 29/01/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 29/01/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 29/01/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 29/01/87

View Document

24/09/8624 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 29/01/86

View Document

18/11/5918 November 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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