FLYING HAGGIS ENGINEERING LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Angus William Thomas Kirkwood as a director on 2024-05-06

View Document

17/05/2417 May 2024 Cessation of Angus William Thomas Kirkwood as a person with significant control on 2024-05-07

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2022-06-02 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to Lytchett House, Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

16/07/2116 July 2021 Appointment of Mrs Rosinel De Oliveira Cortes as a director on 2021-01-01

View Document

16/07/2116 July 2021 Notification of Rosinel De Oliveira Cortes as a person with significant control on 2021-01-01

View Document

16/07/2116 July 2021 Change of details for Mr Angus William Thomas Kirkwood as a person with significant control on 2021-01-01

View Document

08/07/218 July 2021 Change of details for Mr Angus Kirkwood as a person with significant control on 2021-06-02

View Document

08/07/218 July 2021 Director's details changed for Mr Angus Kirkwood on 2021-06-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/203 June 2020 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