FIRMAC ENGINEERING SERVICES LIMITED
Company number 05539292
- Company Overview for FIRMAC ENGINEERING SERVICES LIMITED (05539292)
- Filing history for FIRMAC ENGINEERING SERVICES LIMITED (05539292)
- People for FIRMAC ENGINEERING SERVICES LIMITED (05539292)
- Charges for FIRMAC ENGINEERING SERVICES LIMITED (05539292)
- More for FIRMAC ENGINEERING SERVICES LIMITED (05539292)
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) |
---|---|---|---|
26 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
19 Aug 2020 | PSC04 | Change of details for Mr Andrew Allen Smith as a person with significant control on 18 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for a person with significant control | |
19 Aug 2020 | CH01 | Director's details changed for Mr Lewis Firth on 18 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Andrew Allen Smith on 18 August 2020 | |
18 Aug 2020 | PSC04 | Change of details for Mr Andrew Allen Smith as a person with significant control on 18 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Lewis Firth as a person with significant control on 6 April 2020 | |
18 Aug 2020 | PSC07 | Cessation of Barry Galinski as a person with significant control on 6 April 2020 | |
22 May 2020 | AP01 | Appointment of Mr Colin Firth as a director on 12 March 2020 | |
21 May 2020 | TM01 | Termination of appointment of Barry Galinski as a director on 12 March 2020 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
24 Jul 2019 | PSC04 | Change of details for Mr Andrew Allen Smith as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Andrew Allen Smith on 24 July 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
01 Nov 2017 | TM02 | Termination of appointment of Alan Graham Waites as a secretary on 25 September 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |