FTE & M LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/09/257 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
26/09/2426 September 2024 | Registered office address changed from Frederick Thomas House 39 Belmont Road Erith Kent DA8 1JY to 145a Ashley Road Hale Altrincham WA14 2UW on 2024-09-26 |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Second filing of Confirmation Statement dated 2023-01-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-31 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/03/1916 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
16/09/1616 September 2016 | CURRSHO FROM 30/06/2017 TO 31/03/2017 |
28/07/1628 July 2016 | 30/06/16 TOTAL EXEMPTION FULL |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | CURRSHO FROM 31/03/2017 TO 30/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
18/01/1618 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | DIRECTOR APPOINTED MR GRANT CHARLESWORTH |
04/07/144 July 2014 | DIRECTOR APPOINTED MS CHLOE CHARLESWORTH |
04/07/144 July 2014 | DIRECTOR APPOINTED MRS SANDRA CHARLESWORTH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
14/10/1314 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/05/1321 May 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
06/04/136 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
10/01/1310 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
10/01/1310 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
23/11/1223 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/07/1210 July 2012 | 31/05/12 STATEMENT OF CAPITAL GBP 60.00 |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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