FIRST ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Registered office address changed from ., Barras Lane Estate Dalston Carlisle Cumbria CA5 7LX to First Engineering Services Ltd Barras Lane Industrial Estate Dalston Carlisle Cumbria CA5 7LX on 2025-04-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Registration of charge 039327900005, created on 2024-10-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Director's details changed for Mr Simon David Oliphant on 2022-03-01 |
01/03/221 March 2022 | Change of details for Mrs Nicola Oliphant as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Change of details for Mr Simon David Oliphant as a person with significant control on 2022-03-01 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 039327900004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
21/06/1421 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039327900003 |
14/03/1414 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
26/11/1226 November 2012 | PREVEXT FROM 28/02/2012 TO 30/06/2012 |
28/02/1228 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA CARR / 05/09/2009 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID OLIPHANT / 02/03/2010 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY STEVEN PAGAN |
11/03/0811 March 2008 | SECRETARY APPOINTED MS NICOLA CARR |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: DENTON BUSINESS PARK DENTON STREET CARLISLE CUMBRIA CA2 5EL |
15/03/0715 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | SECRETARY RESIGNED |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0615 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | SECRETARY'S PARTICULARS CHANGED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
30/10/0430 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
01/03/031 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: PINE VIEW LINGEY CLOSE DALSTON CARLISLE CUMBRIA CA5 7LB |
30/07/0230 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 180 NEWTOWN ROAD CARLISLE CUMBRIA CA2 7NJ |
29/03/0129 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | NEW DIRECTOR APPOINTED |
31/03/0031 March 2000 | NEW SECRETARY APPOINTED |
06/03/006 March 2000 | DIRECTOR RESIGNED |
06/03/006 March 2000 | SECRETARY RESIGNED |
24/02/0024 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST ENGINEERING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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