UK FORUM FOR ENGINEERING STRUCTURAL INTEGRITY

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from Suite 9, Derby House Chambers Lytham Road Fulwood Preston Lancashire PR2 8JE England to 53 Moor Lane Hutton Preston Lancashire PR4 5SE on 2025-03-27

View Document

12/02/2512 February 2025 Appointment of Professor Michael Edward Fitzpatrick as a director on 2025-02-11

View Document

04/02/254 February 2025 Appointment of Dr Yiqiang Wang as a director on 2025-02-04

View Document

23/01/2523 January 2025 Notification of Mayur Jagatia as a person with significant control on 2025-01-15

View Document

22/01/2522 January 2025 Appointment of Dr Paul Woollin as a director on 2025-01-15

View Document

22/01/2522 January 2025 Appointment of Dr Mayur Jagatia as a director on 2025-01-15

View Document

16/01/2516 January 2025 Termination of appointment of Roderick Arthur Smith as a director on 2025-01-16

View Document

16/01/2516 January 2025 Cessation of Roderick Arthur Smith as a person with significant control on 2024-12-26

View Document

16/01/2516 January 2025 Termination of appointment of Roderick Arthur Smith as a secretary on 2025-01-16

View Document

31/10/2431 October 2024 Notification of Roderick Arthur Smith as a person with significant control on 2024-09-21

View Document

17/10/2417 October 2024 Cessation of Peter Edwin John Flewitt as a person with significant control on 2024-09-21

View Document

17/10/2417 October 2024 Termination of appointment of Peter Edwin John Flewitt as a director on 2024-10-04

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM SUITE 201, 401 FARADAY STREET, BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6GA

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOTT

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOTT

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 06/06/16 NO MEMBER LIST

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 06/06/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM WHITTLE HOUSE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6FW

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SUITE 201, 401 FARADAY STREET, BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6GA ENGLAND

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1412 June 2014 06/06/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN GARWOOD

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED PROFESSOR STEPHEN JOHN GARWOOD

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 06/06/13 NO MEMBER LIST

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN LEMAY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED PROFESSOR JOHN FREDERICK KNOTT

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN LEMAY

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN LEMAY

View Document

29/08/1229 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 06/06/12 NO MEMBER LIST

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 06/06/11 NO MEMBER LIST

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF PETER EDWIN JOHN FLEWITT / 06/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN LEMAY / 06/06/2010

View Document

08/06/108 June 2010 06/06/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN TOMKINS / 06/06/2010

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WOODMANTON LODGE OLD ROAD, CLIFTON ON TEME WORCESTER WORCESTERSHIRE WR6 6DR

View Document

16/03/0916 March 2009 SECRETARY APPOINTED DR BRIAN TOMKINS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN EDWARDS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED DR IAIN LEMAY

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 06/06/06

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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