Advanced company searchLink opens in new window

FKI ENGINEERING LIMITED

Company number 01620155

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)
13 Nov 2023 TM01 Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023
16 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
30 Aug 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CERTNM Company name changed brush properties LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-04
24 May 2023 AD01 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 24 May 2023
11 Apr 2023 AP01 Appointment of Miss Stephanie Woodmass as a director on 5 April 2023
10 Mar 2023 TM01 Termination of appointment of Christopher David Abbott as a director on 2 March 2023
28 Dec 2022 AA Full accounts made up to 31 December 2021
21 Oct 2022 PSC05 Change of details for Brush Group Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC05 Change of details for Brush Group Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC07 Cessation of Brush Electrical Machines Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC02 Notification of Brush Group Limited as a person with significant control on 7 October 2022
20 Oct 2022 AD01 Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 20 October 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
03 Oct 2022 AD04 Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
28 Jul 2022 SH19 Statement of capital on 28 July 2022
  • GBP 1
28 Jul 2022 SH20 Statement by Directors
28 Jul 2022 CAP-SS Solvency Statement dated 28/07/22
28 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividend 28/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
21 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 PSC05 Change of details for Brush Electrical Machines Limited as a person with significant control on 8 September 2021
07 Sep 2021 PSC05 Change of details for Brush Electrical Machines Limited as a person with significant control on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Matthew John Richards as a director on 18 June 2021
24 Jun 2021 TM01 Termination of appointment of Geoffrey Damien Morgan as a director on 18 June 2021