F.S.G. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Ian Findlay as a director on 2025-06-01

View Document

12/06/2512 June 2025 Appointment of Mr Kevin Findlay as a director on 2025-06-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

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

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM UNIT 2 WHINFIELD INDUSTRIAL ESTATE ROWLANDS GILL TYNE & WEAR NE39 1EH

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

08/03/188 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 SECRETARY APPOINTED MRS ANN FINDLAY

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/06/1223 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDS

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SANDS

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY / 28/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDS / 28/05/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information