FINE LINE 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
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR. ALAN ACKERLEY / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 151 SHAFTESBURY AVENUE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7AY

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SANDERSON

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN ACKERLEY / 05/07/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY BERNADETTE ACKERLEY / 05/07/2018

View Document

05/07/185 July 2018 CESSATION OF JOHN THOMAS SANDERSON AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 REGISTERED OFFICE CHANGED ON 01/03/2014 FROM 26 AGECROFT ROAD WEST PRESTWICH MANCHESTER M25 9RL

View Document

01/03/141 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN ACKERLEY / 16/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SANDERSON / 16/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED BROTHERHOOD MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 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