F.S.G. ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Appointment of Mr Ian Findlay as a director on 2025-06-01 |
12/06/2512 June 2025 | Appointment of Mr Kevin Findlay as a director on 2025-06-01 |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM UNIT 2 WHINFIELD INDUSTRIAL ESTATE ROWLANDS GILL TYNE & WEAR NE39 1EH |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
08/03/188 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
01/07/151 July 2015 | SECRETARY APPOINTED MRS ANN FINDLAY |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/06/1223 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/08/119 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDS |
09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDS |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SANDS |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY / 28/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDS / 28/05/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | 31/05/08 TOTAL EXEMPTION FULL |
30/05/0830 May 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
14/06/0314 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/05/0328 May 2003 | 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