FOXMORE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-01-26 with no updates |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-05-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
30/07/2130 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | DISS40 (DISS40(SOAD)) |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | FIRST GAZETTE |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/01/199 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX |
12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/09/1622 September 2016 | DIRECTOR APPOINTED MRS SHAMIM AKHTAR |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED RASHID |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/09/151 September 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/11/1025 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARWAIZ AKHTAR / 25/11/2010 |
14/06/1014 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
03/06/093 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | S366A DISP HOLDING AGM 05/06/07 |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
30/05/0730 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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