FINE LINE SHEET METAL 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
13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

04/06/254 June 2025 Director's details changed for Stephen Charles Spencer on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Stephen Charles Spencer on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Mrs Clare Louise Pattison on 2025-06-04

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Director's details changed for Ms Alison Purdie on 2024-05-24

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Ms Alison Purdie on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DUNN / 13/06/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DUNN / 13/06/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DUNN / 13/06/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SPENCER / 13/06/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE PATTISON / 13/06/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON PURDIE / 13/06/2019

View Document

19/07/1919 July 2019 CESSATION OF JUNE PATRICIA MARGARET PARLOUR AS A PSC

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS CLARE LOUISE PATTISON

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE PARLOUR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MS ALISON PURDIE

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY JUNE PARLOUR

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS JUNE PATRICIA MARGARET PARLOUR

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PARLOUR

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE EDWARD PARLOUR

View Document

10/12/1810 December 2018 CESSATION OF DAVID GEORGE EDWARD PARLOUR AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE PATRICIA MARGARET PARLOUR

View Document

07/12/187 December 2018 CESSATION OF JUNE PATRICIA MARGARET PARLOUR AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE PATRICIA MARGARET PARLOUR

View Document

05/06/185 June 2018 CESSATION OF DAVID GEORGE EDWARD PARLOUR AS A PSC

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DUNN / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE EDWARD PARLOUR / 26/03/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD HAROLD DUNN

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE EDWARD PARLOUR

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF PSC STATEMENT ON 27/06/2017

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/06/1524 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 ADOPT ARTICLES 16/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/06/1328 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES SPENCER / 14/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HAROLD DUNN / 14/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE EDWARD PARLOUR / 14/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 2-3 BROOMHILLS INDUSTRIAL ESTATE RAYNE ROAD BRAINTREE ESSEX CM7 7RG

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 AUDITOR'S RESIGNATION

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 RETURN MADE UP TO 24/06/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 £ NC 1000/30000 09/01/

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/905 February 1990 NC INC ALREADY ADJUSTED 09/01/90

View Document

17/03/8917 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/08/8823 August 1988 REGISTERED OFFICE CHANGED ON 23/08/88 FROM: 1 HIGH STREET NORTH WEST MERSEA COLCHESTER ESSEX CO5 8JH

View Document

01/08/881 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 WD 13/06/88 AD 15/06/88--------- £ SI 2@1=2 £ IC 2/4

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ALTER MEM AND ARTS 110588

View Document

01/06/881 June 1988 COMPANY NAME CHANGED KALESHAW LIMITED CERTIFICATE ISSUED ON 02/06/88

View Document

20/04/8820 April 1988 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