F.T. GEARING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr James Callan on 2025-08-19

View Document

14/04/2514 April 2025 Termination of appointment of Jody Pierce as a director on 2025-03-18

View Document

20/03/2520 March 2025 Appointment of Mr Kenneth Morin as a director on 2025-03-18

View Document

06/02/256 February 2025 Appointment of Mr James Callan as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Matthew O'connell as a director on 2025-01-31

View Document

14/11/2414 November 2024 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Nigel Fitzgerald as a director on 2024-02-29

View Document

13/03/2413 March 2024 Termination of appointment of Graham Desmond Fitzgerald as a director on 2024-02-29

View Document

06/12/236 December 2023 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Full accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

14/03/2314 March 2023 Director's details changed for Ms Jody Pierce on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Ms Jody Pierce as a director on 2023-03-02

View Document

14/03/2314 March 2023 Termination of appointment of Dennis Elwood as a director on 2023-03-02

View Document

27/02/2327 February 2023 Registration of charge 013499630010, created on 2023-02-20

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Appointment of Dennis Elwood as a director on 2022-04-22

View Document

03/05/223 May 2022 Appointment of Matthew O'connell as a director on 2022-04-22

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Appointment of Bryan Mcelwee as a director on 2022-04-22

View Document

03/05/223 May 2022 Cessation of Graham Desmond Fitzgerald as a person with significant control on 2022-04-22

View Document

03/05/223 May 2022 Notification of Gear Bidco Limited as a person with significant control on 2022-04-22

View Document

03/05/223 May 2022 Termination of appointment of Jacqueline Fitzgerald as a secretary on 2022-04-22

View Document

22/04/2222 April 2022 Satisfaction of charge 4 in full

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2020-02-29

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2019-11-30

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2021-06-17

View Document

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2018-08-30

View Document

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FITZGERALD / 05/08/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 9133

View Document

27/03/1927 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1922 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 9291

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND FITZGERALD

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

15/10/1515 October 2015 SAIL ADDRESS CHANGED FROM: C/O MOSSGROVES LLP STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/01/1431 January 2014 SEC 519

View Document

17/12/1317 December 2013 AUDITOR'S RESIGNATION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/03/134 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/08/1224 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM UNIT 3 NORTHTOWN TRADING ESTATE 122-128 NORTH LANE ALDERSHOT HAMPSHIRE GU12 4QN

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SAIL ADDRESS CHANGED FROM: C/O MOSSGROVES LLP 3 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FITZGERALD / 09/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DAVID FITZGERALD / 09/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DESMOND FITZGERALD / 09/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FITZGERALD / 09/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/10/0913 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR NIGEL FITZGERALD

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/09/0121 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/03/0116 March 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: WILDS THE FOLLY RED ROAD LIGHWATER SURREY GU18 5XA

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED FLEET TOOLS LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 07/07/98

View Document

15/07/9815 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 £ NC 100/50000 16/03/98

View Document

26/05/9826 May 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

24/05/9824 May 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9811 April 1998 S386 DISP APP AUDS 06/03/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ALTER MEM AND ARTS 21/04/97

View Document

20/06/9720 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

29/09/9229 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/08/90; CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 NEW DIRECTOR APPOINTED

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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