FACILITIES AND MAINTENANCE ENGINEERING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

08/01/258 January 2025 Satisfaction of charge 030419500004 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/02/2426 February 2024 Appointment of Mr Thomas Peter Davenport as a director on 2024-02-19

View Document

26/02/2426 February 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

26/02/2426 February 2024 Termination of appointment of Stuart Paul Lester as a director on 2024-02-19

View Document

05/02/245 February 2024 Cessation of Anne Baylie as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Notification of H20 Hygiene Solutions Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Stuart Paul Lester as a person with significant control on 2024-02-05

View Document

09/01/249 January 2024 Notification of Anne Baylie as a person with significant control on 2024-01-09

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from The Cridden Estate Dudley Road Lye West Midlands DY9 8EA to Remlane Lodge Bridgnorth Road Stourton Stourbridge DY7 5BH on 2023-03-14

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030419500003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030419500004

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030419500002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030419500003

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030419500002

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MANSELL

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL LESTER / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MANSELL / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN CAROLYN BAYLIE / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDRICK BAYLIE / 29/03/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAYLIE / 01/01/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MANSELL / 01/01/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESTER / 01/01/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED STUART PAUL LESTER

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/05/974 May 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: CRIDDEN ESTATE DUDLEY ROAD LYE WEST MIDLANDS DY9 8EA

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

04/04/954 April 1995 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