FSL 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
21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

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

View Accounts

23/04/2423 April 2024 Change of details for Mrs Carole Ann Harris as a person with significant control on 2024-04-23

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/01/2312 January 2023 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

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

17/01/2217 January 2022 Notification of Carole Harris as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Peter Andrew Wright as a director on 2022-01-01

View Document

17/01/2217 January 2022 Cessation of Peter Andrew Wright as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Registered office address changed from Middlefield Farm New Yatt Road Witney Oxon OX29 6TA England to 52a New Yatt Road Witney Oxon OX28 1PA on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mrs Carole Ann Harris as a director on 2022-01-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Cessation of Raymond David Mark Harris as a person with significant control on 2021-07-02

View Document

04/01/224 January 2022 Change of details for Mr Peter Andrew Wright as a person with significant control on 2021-07-02

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM C/O CLIVE WILKINSON 49B MARKET SQUARE WITNEY OXON OX28 6AG

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DAVID MARK HARRIS

View Document

19/06/1819 June 2018 CESSATION OF CLIVE STUART WILKINSON AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILKINSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 DIRECTOR APPOINTED MR RAYMOND DAVID MARK HARRIS

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/07/157 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/07/1423 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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