FFM ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
15/05/2515 May 2025 | Current accounting period extended from 2025-02-28 to 2025-05-31 |
18/03/2518 March 2025 | Change of details for Ainscough Industrial Services Limited as a person with significant control on 2025-02-14 |
17/03/2517 March 2025 | Appointment of Mr Stephen William Edge as a director on 2025-02-14 |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
19/02/2519 February 2025 | Termination of appointment of Kiersten Louise Cox as a secretary on 2025-02-14 |
19/02/2519 February 2025 | Notification of Ainscough Industrial Services Limited as a person with significant control on 2025-02-14 |
19/02/2519 February 2025 | Appointment of Mr Robert Mclemon as a director on 2025-02-14 |
19/02/2519 February 2025 | Appointment of Mr David Andrew Cheers as a director on 2025-02-14 |
19/02/2519 February 2025 | Appointment of Mr Matthew Martin Ainscough as a director on 2025-02-14 |
19/02/2519 February 2025 | Cessation of Kiersten Louise Cox as a person with significant control on 2025-02-14 |
19/02/2519 February 2025 | Cessation of Jayson Richard Flegg as a person with significant control on 2025-02-14 |
19/02/2519 February 2025 | Termination of appointment of Kiersten Louise Cox as a director on 2025-02-14 |
19/02/2519 February 2025 | Termination of appointment of Mark Douglas Marshall as a director on 2025-02-14 |
13/02/2513 February 2025 | Satisfaction of charge 2 in full |
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-02-28 |
27/09/2227 September 2022 | Director's details changed for Mr Jayson Richard Flegg on 2017-04-01 |
27/09/2227 September 2022 | Change of details for Mr Jayson Richard Flegg as a person with significant control on 2017-04-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/06/204 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 12/03/2020 |
09/03/209 March 2020 | VARYING SHARE RIGHTS AND NAMES |
04/03/204 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JAYSON RICHARD FLEGG / 06/04/2016 |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERSTEN LOUISE COX |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
09/08/199 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
09/11/189 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
19/09/1719 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
23/05/1723 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
30/11/1530 November 2015 | DIRECTOR APPOINTED KIERSTEN LOUISE COX |
15/10/1515 October 2015 | 28/02/15 TOTAL EXEMPTION FULL |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MR MARK DOUGLAS MARSHALL |
17/03/1417 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
13/03/1413 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / KIERSTEN LOUISE COX / 14/02/2014 |
13/03/1413 March 2014 | 01/02/14 STATEMENT OF CAPITAL GBP 50000 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYSON RICHARD FLEGG / 14/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/03/1327 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/06/1227 June 2012 | 20/09/11 STATEMENT OF CAPITAL GBP 1 |
27/06/1227 June 2012 | 20/09/11 STATEMENT OF CAPITAL GBP 1 |
27/06/1227 June 2012 | 20/09/11 STATEMENT OF CAPITAL GBP 75 |
31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
20/03/1220 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAYSON RICHARD FLEGG / 13/05/2011 |
13/05/1113 May 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM COLLEGE ROAD NORTH ASTON CLINTON BUCKS HP22 5EZ |
02/11/102 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
18/03/1018 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/03/1018 March 2010 | COMPANY NAME CHANGED JAYNESS PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/03/10 |
17/03/1017 March 2010 | SECRETARY APPOINTED KIERSTEN LOUISE COX |
17/03/1017 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
02/03/102 March 2010 | APPOINTMENT TERMINATED, SECRETARY VANESSA FLEGG |
06/04/096 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
06/04/096 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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