Advanced company searchLink opens in new window

FSEG LIMITED

Company number 04463668

Filter by category

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)
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 500
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 275
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 275
15 Jul 2015 CH01 Director's details changed for Mrs Susan Reid-Smith on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Jennifer Helen Reid-Smith as a director on 24 March 2015
15 Jul 2015 CH03 Secretary's details changed for Christopher John Reid-Smith on 15 July 2015
27 Apr 2015 SH03 Purchase of own shares.
15 Apr 2015 SH06 Cancellation of shares. Statement of capital on 24 March 2015
  • GBP 275
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
13 Mar 2013 AD01 Registered office address changed from 1 High Street Wellingborough Northamptonshire NN8 4HR United Kingdom on 13 March 2013
31 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from 39 School Lane Silk Willoughby Sleaford Lincolnshire NG34 8PG on 31 July 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
29 Jun 2011 CH01 Director's details changed for Mr Myles Peter Reid Smith on 29 June 2011
22 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Jennifer Helen Reid-Smith on 18 June 2010
05 Aug 2010 CH01 Director's details changed for Myles Peter Reid Smith on 18 June 2010