FIRCROFT ENGINEERING SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

06/02/236 February 2023 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Steve O'hare as a director on 2021-11-26

View Document

06/08/156 August 2015 ADOPT ARTICLES 01/07/2015

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080790200002

View Document

16/06/1516 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/06/157 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW COGAN

View Document

31/03/1531 March 2015 SECRETARY APPOINTED LOUISE MORRISON

View Document

09/10/149 October 2014 ADOPT ARTICLES 22/08/2014

View Document

16/06/1416 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ALTER ARTICLES 21/05/2014

View Document

27/05/1427 May 2014 ARTICLES OF ASSOCIATION

View Document

26/02/1426 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

16/12/1316 December 2013 ADOPT ARTICLES 13/11/2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR STUART ANDREW HALL

View Document

29/07/1329 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/05/1328 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1325 May 2013 SAIL ADDRESS CREATED

View Document

25/03/1325 March 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR PHILIP ALLAN GORE-RANDALL

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

04/10/124 October 2012 SECRETARY APPOINTED ANDREW COGAN

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JOHNATHAN JOHNSON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED KEITH HUGHES

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED JOHN MORTON JOHNSON

View Document

11/07/1211 July 2012 ADOPT ARTICLES 21/06/2012

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MICHAEL COHEN

View Document

11/07/1211 July 2012 SUB-DIVISION 21/06/12

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/126 July 2012 COMPANY NAME CHANGED LOLA NEWCO LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

05/07/125 July 2012 CHANGE OF NAME 21/06/2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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