FIRST CHOICE MOTOR ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Richard Charles Andrew Courtenay on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Registered office address changed from Units 1&2 565 Blandford Road Poole BH16 5BW England to 3 Beacon Way Broadstone BH18 9JJ on 2023-08-18

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 62 LYTCHETT WAY POOLE DORSET BH16 5LS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 SECRETARY APPOINTED MR RICHARD CHARLES ANTHONY COURTENAY

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA COURTENAY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/05/1128 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES ANDREW COURTENAY / 12/05/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 PARTIAL EXEMPTION

View Document

26/05/0826 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 PARTIAL EXEMPTION

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

03/04/043 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

05/08/025 August 2002 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

05/08/025 August 2002 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS

View Document

27/03/0227 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 12/05/01; NO CHANGE OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 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