FIRMA ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 11 Chapel Lane Arnold Nottingham NG5 7DR to 50 Hoyland Road Hoyland Barnsley S74 0PB on 2025-04-03 |
19/02/2519 February 2025 | Director's details changed for Mr Stewart William Geoffrey Feather on 2024-10-02 |
16/12/2416 December 2024 | Notification of Stewart William Geoffrey Feather as a person with significant control on 2024-10-08 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
16/12/2416 December 2024 | Notification of Lee Michael Chapman as a person with significant control on 2024-10-08 |
16/12/2416 December 2024 | Notification of Alan Raymond Longfield as a person with significant control on 2024-10-08 |
13/12/2413 December 2024 | Withdrawal of a person with significant control statement on 2024-12-13 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
11/02/2111 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
25/02/2025 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
12/03/1912 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
27/02/1827 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
22/07/1522 July 2015 | SAIL ADDRESS CREATED |
22/07/1522 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM SUITE 19 WOODFIELD BUSINESS CENTRE CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE |
06/08/146 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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