- Company Overview for FSL ENGINEERING LIMITED (08074063)
- Filing history for FSL ENGINEERING LIMITED (08074063)
- People for FSL ENGINEERING LIMITED (08074063)
- More for FSL ENGINEERING LIMITED (08074063)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
23 Apr 2024 | PSC04 | Change of details for Mrs Carole Ann Harris as a person with significant control on 23 April 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
27 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
17 Jan 2022 | PSC07 | Cessation of Peter Andrew Wright as a person with significant control on 1 January 2022 | |
17 Jan 2022 | PSC01 | Notification of Carole Harris as a person with significant control on 1 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Peter Andrew Wright as a director on 1 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mrs Carole Ann Harris as a director on 1 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Middlefield Farm New Yatt Road Witney Oxon OX29 6TA England to 52a New Yatt Road Witney Oxon OX28 1PA on 17 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr Peter Andrew Wright as a person with significant control on 2 July 2021 | |
04 Jan 2022 | PSC07 | Cessation of Raymond David Mark Harris as a person with significant control on 2 July 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
05 May 2021 | AP01 | Appointment of Mr Peter Andrew Wright as a director on 1 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Raymond David Mark Harris as a director on 1 May 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 52a New Yatt Road Witney Oxfordshire OX28 1PA England to Middlefield Farm New Yatt Road Witney Oxon OX29 6TA on 19 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
07 Apr 2021 | PSC04 | Change of details for Mr Raymond David Mark Harris as a person with significant control on 2 April 2021 | |
07 Apr 2021 | PSC01 | Notification of Peter Andrew Wright as a person with significant control on 2 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|