FSG TOOL & DIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a medium company made up to 2025-02-28

View Document

02/06/252 June 2025 Satisfaction of charge 006807560016 in full

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/04/2425 April 2024 Termination of appointment of Paul Byard as a director on 2024-03-20

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/08/2325 August 2023 Full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Amended full accounts made up to 2022-02-28

View Document

08/12/228 December 2022 Appointment of Mr David Jonathan Williams as a director on 2022-12-01

View Document

25/10/2225 October 2022 Termination of appointment of Chris Arnold as a director on 2022-10-24

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

16/06/2116 June 2021 Registration of charge 006807560016, created on 2021-06-08

View Document

15/06/2115 June 2021 Statement of capital on 2021-05-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 28/02/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MR PAUL BYARD

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR CHRIS ARNOLD

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID HOLLEY

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS LISA NEWSHAM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREE

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REGAN / 22/11/2013

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/06/1310 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

06/04/136 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TREE / 18/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHN TREE / 18/01/2012

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

06/06/116 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE DAVIES / 01/06/2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA CLAIRE REGAN / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS JOHN TREE / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAMS / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TREE / 01/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MANSEL JENKINS / 01/06/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 GBP NC 500000/1100000 31/10/2008

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JONES

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR FREDA TREE

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK PICKERING

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: UNIT 5 LLANTRISANT BUSINESS PARK LLANTRISANT MID GLAMORGAN CF72 8LF

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: NEWTOWN INDUSTRIAL ESTATE LLANTWIT FARDRE PONTYPRIDD MID-GLAM CF38 2EE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REMOVAL OF SEC & DIR 30/07/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 ALTER MEM AND ARTS 27/02/98

View Document

03/07/973 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/07/9618 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED FORM AND SURFACE GRINDING LIMITE D CERTIFICATE ISSUED ON 01/12/95

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

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

View Document

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

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994

View Document

13/06/9413 June 1994 Accounts for a medium company made up to 1994-02-28

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 Accounts for a medium company made up to 1993-02-28

View Document

02/06/932 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

22/07/9222 July 1992 Accounts for a medium company made up to 1992-02-29

View Document

14/07/9214 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9224 June 1992

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992

View Document

22/08/9122 August 1991 Resolutions

View Document

22/08/9122 August 1991 RE OPTION SCHEME 05/08/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991

View Document

21/06/9121 June 1991 Accounts for a medium company made up to 1991-02-28

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990

View Document

27/07/9027 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

20/07/9020 July 1990 Group accounts for a small company made up to 1990-02-28

View Document

18/07/9018 July 1990

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 Group accounts for a small company made up to 1989-02-28

View Document

06/02/906 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

06/02/906 February 1990

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989

View Document

09/06/899 June 1989

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 29/02/88

View Document

22/02/8922 February 1989 Group accounts for a small company made up to 1988-02-29

View Document

16/02/8916 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8821 October 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988

View Document

06/07/886 July 1988

View Document

06/07/886 July 1988

View Document

06/07/886 July 1988

View Document

06/07/886 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/88

View Document

06/07/886 July 1988 Resolutions

View Document

06/07/886 July 1988 NC INC ALREADY ADJUSTED

View Document

12/05/8812 May 1988

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/876 July 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 Group accounts for a medium company made up to 1987-02-28

View Document

06/07/876 July 1987

View Document

06/07/876 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/87

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

12/03/8712 March 1987 Group of companies' accounts made up to 1986-02-28

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

16/07/8616 July 1986 Full accounts made up to 1985-02-28

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

16/01/6116 January 1961 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