Advanced company searchLink opens in new window

FOREST ENGINEERING SOLUTIONS LIMITED

Company number 05354686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 MR01 Registration of charge 053546860002
15 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a small company made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from Unit 10 Hibbert Business Centre Hibbert Street Reddish Stockport Cheshire SK5 7LP on 8 March 2012
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Christopher Anthony Craig Anderson on 7 February 2010
01 Feb 2010 AA Accounts for a small company made up to 31 March 2009
19 May 2009 363a Return made up to 31/03/09; full list of members
19 Feb 2009 AA Accounts for a small company made up to 31 March 2008
08 Aug 2008 MISC Aud resignation
16 May 2008 363s Return made up to 07/02/08; full list of members
18 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 04/04/2008
15 Apr 2008 395 Duplicate mortgage certificatecharge no:1
14 Apr 2008 288a Secretary appointed david prendergast
14 Apr 2008 288b Appointment terminated secretary anderson christopher
11 Apr 2008 155(6)a Declaration of assistance for shares acquisition
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Dec 2007 288b Director resigned