F&S TUBE MANIPULATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
05/04/245 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/05/1731 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
24/03/1324 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1121 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
24/10/1024 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
24/10/1024 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAROLD SLADDIN / 01/10/2009 |
24/10/0924 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL HAROLD SLADDIN / 01/10/2009 |
24/10/0924 October 2009 | REGISTERED OFFICE CHANGED ON 24/10/2009 FROM BROWNHILL FARM FOXEN LANE SOYLAND HALIFAX WEST YORKSHIRE HX6 4ND |
24/10/0924 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRENCH / 01/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/12/0710 December 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
07/10/047 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/10/0319 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
14/07/0314 July 2003 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS; AMEND |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0328 March 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
06/12/026 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
21/12/0121 December 2001 | SECRETARY RESIGNED |
21/12/0121 December 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | NEW SECRETARY APPOINTED |
30/11/0130 November 2001 | NEW DIRECTOR APPOINTED |
29/11/0129 November 2001 | COMPANY NAME CHANGED BUCKLEY HOUSE BUSINESS SYSTEMS L IMITED CERTIFICATE ISSUED ON 29/11/01 |
08/06/018 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
12/03/0112 March 2001 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: BUCKLEY HOUSE BUCKLEY LANE HALIFAX WEST YORKSHIRE HX2 0RQ |
08/11/008 November 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
20/10/9920 October 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | NEW DIRECTOR APPOINTED |
14/10/9914 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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