FORMAT ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JONATHAN JAMES SOLLY

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 410

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 410

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 410

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 410

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT SCHAFFARRA

View Document

25/05/1825 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 410

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALAN MELVILLE / 02/01/2018

View Document

08/05/188 May 2018 ADOPT ARTICLES 30/04/2018

View Document

19/01/1819 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 360

View Document

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

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALAN MELVILLE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/07/1610 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/05/1623 May 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

07/07/157 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

03/12/143 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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