FIRMAC ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

28/08/2428 August 2024 Particulars of variation of rights attached to shares

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Resolutions

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

22/08/2422 August 2024 Appointment of Ms Deborah Louise Smith as a secretary on 2024-08-08

View Document

22/08/2422 August 2024 Appointment of Ms Charlotte Louise Smith as a secretary on 2024-08-08

View Document

22/08/2422 August 2024 Appointment of Ms Katherine Hannah Smith as a secretary on 2024-08-08

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

05/04/235 April 2023 Change of details for Mr Andrew Allen Smith as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Lewis Firth as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Colin Firth as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS FIRTH / 18/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALLEN SMITH / 18/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALLEN SMITH / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALLEN SMITH / 18/08/2020

View Document

18/08/2018 August 2020 CESSATION OF BARRY GALINSKI AS A PSC

View Document

18/08/2018 August 2020 CESSATION OF LEWIS FIRTH AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR COLIN FIRTH

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY GALINSKI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALLEN SMITH / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ALLEN SMITH / 24/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY ALAN WAITES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ADOPT ARTICLES 19/04/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GALINSKI / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UD

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 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