- Company Overview for FIVE STARS ENGINEERING LIMITED (06121462)
- Filing history for FIVE STARS ENGINEERING LIMITED (06121462)
- People for FIVE STARS ENGINEERING LIMITED (06121462)
- More for FIVE STARS ENGINEERING LIMITED (06121462)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
28 Nov 2024 | PSC07 | Cessation of Anita Eleanor O'brien as a person with significant control on 28 November 2024 | |
28 Nov 2024 | PSC04 | Change of details for Mr Leslie James Edwards as a person with significant control on 28 November 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
13 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
03 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 26 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
30 Jan 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Suite 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 20 October 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Noelle Jean Atkinson as a director on 26 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|