FSE FOUNDRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

08/09/258 September 2025 NewRegistration of charge 041435410015, created on 2025-09-03

View Document

20/08/2520 August 2025 NewSatisfaction of charge 041435410012 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 041435410013 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 041435410011 in full

View Document

17/04/2517 April 2025 Satisfaction of charge 041435410008 in full

View Document

02/04/252 April 2025

View Document

19/02/2519 February 2025 Registration of charge 041435410014, created on 2025-02-18

View Document

23/10/2423 October 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Termination of appointment of Terence Michael Martin as a director on 2023-12-19

View Document

09/08/239 August 2023 Registration of charge 041435410013, created on 2023-08-09

View Document

04/08/234 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

06/02/236 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Hugh James Bisset on 2021-10-26

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041435410012

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041435410011

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR HUGH JAMES BISSET

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041435410010

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN OXBOROUGH / 30/11/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041435410009

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041435410008

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041435410007

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN ELSHAW

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY GLYN ELSHAW

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN ELSHAW / 22/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 22/08/2016

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN ELSHAW / 22/08/2016

View Document

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

View Accounts

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 03/03/2016

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BISSET / 29/09/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MR ROBIN OXBOROUGH

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED TERENCE MICHAEL MARTIN

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Document

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED FINCH SEAMAN ENFIELD LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR MERVYN RICHARD GEORGE LOGGED FORM

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN GEORGE

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 23/05/03 ABSTRACTS AND PAYMENTS

View Document

24/03/0624 March 2006 23/05/05 ABSTRACTS AND PAYMENTS

View Document

24/03/0624 March 2006 23/05/04 ABSTRACTS AND PAYMENTS

View Document

24/03/0624 March 2006 O/C - REPLACEMENT OF SUPERVISOR

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FINAL FORM 2.15 - B/D 11/07/03

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/10/036 October 2003 23/05/03 ABSTRACTS AND PAYMENTS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/08/035 August 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

05/08/035 August 2003 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

26/03/0326 March 2003 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

06/02/036 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/07/0217 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/05/0217 May 2002 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

10/04/0210 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

25/01/0225 January 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

25/01/0225 January 2002 NOTICE OF ADMINISTRATION ORDER

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 ADOPT ARTICLES 20/02/01

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 11 SWINBOURNE DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2YP

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 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