- Company Overview for FACTOTUM ENG SERVICES LIMITED (10440731)
- Filing history for FACTOTUM ENG SERVICES LIMITED (10440731)
- People for FACTOTUM ENG SERVICES LIMITED (10440731)
- Charges for FACTOTUM ENG SERVICES LIMITED (10440731)
- More for FACTOTUM ENG SERVICES LIMITED (10440731)
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) |
---|---|---|---|
22 Dec 2023 | AA | Accounts for a small company made up to 30 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
20 Oct 2023 | CH01 | Director's details changed for Mr Robert James Mayfield on 20 October 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Neil Andrew Beaumont as a director on 21 July 2023 | |
17 Jan 2023 | AAMD | Amended accounts for a small company made up to 30 March 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
19 Oct 2022 | CH01 | Director's details changed for Mr John Kenneth Woods on 19 October 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Ian Phillip Russell as a director on 19 July 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
14 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | MR01 | Registration of charge 104407310003, created on 23 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
17 Feb 2020 | TM01 | Termination of appointment of Stephen Sullivan as a director on 17 February 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
16 Jul 2019 | PSC07 | Cessation of Stephen Sullivan as a person with significant control on 6 April 2019 | |
16 Jul 2019 | PSC02 | Notification of Prime Atlantic Group Limited as a person with significant control on 6 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Robert James Mayfield as a person with significant control on 6 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Bedford Holdings Limited as a person with significant control on 6 April 2019 | |
16 Jul 2019 | PSC07 | Cessation of Neil Andrew Beaumont as a person with significant control on 6 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Ian Phillip Russell as a director on 6 April 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr John Kenneth Woods as a director on 6 April 2019 |