FFM ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 2025-05-15

View Document

15/05/2515 May 2025 Current accounting period extended from 2025-02-28 to 2025-05-31

View Document

18/03/2518 March 2025 Change of details for Ainscough Industrial Services Limited as a person with significant control on 2025-02-14

View Document

17/03/2517 March 2025 Appointment of Mr Stephen William Edge as a director on 2025-02-14

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

19/02/2519 February 2025 Termination of appointment of Kiersten Louise Cox as a secretary on 2025-02-14

View Document

19/02/2519 February 2025 Notification of Ainscough Industrial Services Limited as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr Robert Mclemon as a director on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr David Andrew Cheers as a director on 2025-02-14

View Document

19/02/2519 February 2025 Appointment of Mr Matthew Martin Ainscough as a director on 2025-02-14

View Document

19/02/2519 February 2025 Cessation of Kiersten Louise Cox as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Cessation of Jayson Richard Flegg as a person with significant control on 2025-02-14

View Document

19/02/2519 February 2025 Termination of appointment of Kiersten Louise Cox as a director on 2025-02-14

View Document

19/02/2519 February 2025 Termination of appointment of Mark Douglas Marshall as a director on 2025-02-14

View Document

13/02/2513 February 2025 Satisfaction of charge 2 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Director's details changed for Mr Jayson Richard Flegg on 2017-04-01

View Document

27/09/2227 September 2022 Change of details for Mr Jayson Richard Flegg as a person with significant control on 2017-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020

View Document

09/03/209 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAYSON RICHARD FLEGG / 06/04/2016

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERSTEN LOUISE COX

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

09/08/199 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

19/09/1719 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED KIERSTEN LOUISE COX

View Document

15/10/1515 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR MARK DOUGLAS MARSHALL

View Document

17/03/1417 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 14/02/2014

View Document

13/03/1413 March 2014 01/02/14 STATEMENT OF CAPITAL GBP 50000

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON RICHARD FLEGG / 14/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1227 June 2012 20/09/11 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1227 June 2012 20/09/11 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1227 June 2012 20/09/11 STATEMENT OF CAPITAL GBP 75

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O FLEGG TRANSPORT COLLEGE ROAD NORTH ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5EZ UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYSON RICHARD FLEGG / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM COLLEGE ROAD NORTH ASTON CLINTON BUCKS HP22 5EZ

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED JAYNESS PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

17/03/1017 March 2010 SECRETARY APPOINTED KIERSTEN LOUISE COX

View Document

17/03/1017 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA FLEGG

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 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