Advanced company searchLink opens in new window

FIRCROFT ENGINEERING SERVICES HOLDINGS LIMITED

Company number 08079020

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)
21 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
14 Nov 2023 AA Full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
06 Feb 2023 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
01 Sep 2022 AA Group of companies' accounts made up to 31 August 2021
16 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
21 Dec 2021 TM01 Termination of appointment of Steve O'hare as a director on 26 November 2021
05 Sep 2021 AA Group of companies' accounts made up to 31 August 2020
20 May 2021 TM01 Termination of appointment of Glenn Phillip Triggs as a director on 23 April 2021
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2020 TM01 Termination of appointment of Keith Hughes as a director on 18 September 2020
30 Sep 2020 AD01 Registered office address changed from Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH to One New Ludgate 60 Ludgate Hill London EC4M 7AW on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Leonie Deborah Williams as a director on 18 September 2020
30 Sep 2020 TM01 Termination of appointment of Christophe Joel Jean-Pierre Menger as a director on 18 September 2020
02 Sep 2020 AA Group of companies' accounts made up to 31 August 2019
19 Jun 2020 TM01 Termination of appointment of Claire Louise Watt as a director on 19 June 2020
18 May 2020 AP01 Appointment of Mr Gregory Mark Andrews as a director on 12 May 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2019
  • GBP 112,033.65
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2019
  • GBP 111,938.65
29 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 August 2017
  • GBP 111,853.65
27 Jan 2020 AP01 Appointment of Mr Christophe Joel Jean-Pierre Menger as a director on 13 January 2020
07 Jan 2020 CH01 Director's details changed for Miss Leonie Deborah Williams on 6 January 2020