Advanced company searchLink opens in new window

FINESSE UK ENGINEERING SYSTEMS LIMITED

Company number 08518256

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)
05 Jul 2024 AA Micro company accounts made up to 31 May 2024
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 May 2023
29 Jun 2023 AD01 Registered office address changed from 32 Moulton Place Newcastle upon Tyne NE5 3RL United Kingdom to 32 Moulton Place Newcastle upon Tyne NE5 3RL on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from 3 Edgeware Walk Newcastle upon Tyne NE4 7XF England to 32 Moulton Place Newcastle upon Tyne NE5 3RL on 29 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
09 Aug 2022 AA Micro company accounts made up to 31 May 2022
28 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 May 2021
27 Jul 2020 AA Micro company accounts made up to 31 May 2020
27 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
29 Oct 2019 AD01 Registered office address changed from 3 Edgeware Walk Newcastle upon Tyne NE4 7XF England to 3 Edgeware Walk Newcastle upon Tyne NE4 7XF on 29 October 2019
29 Oct 2019 PSC04 Change of details for James Okon Elijah Udia as a person with significant control on 28 October 2019
29 Oct 2019 AD01 Registered office address changed from 3 Edgeware Walk Newcastle upon Tyne NE4 7XF United Kingdom to 3 Edgeware Walk Newcastle upon Tyne NE4 7XF on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from 4 Wingrove Road Newcastle upon Tyne Tyne and Wear NE4 9BQ to 3 Edgeware Walk Newcastle upon Tyne NE4 7XF on 29 October 2019
28 Oct 2019 PSC04 Change of details for James Okon Elijah Udia as a person with significant control on 28 October 2019
26 Oct 2019 CH01 Director's details changed for Mr James Okon Elijah Udia on 26 October 2019
26 Oct 2019 PSC04 Change of details for James Okon Elijah Udia as a person with significant control on 26 October 2019
19 Jul 2019 AA Micro company accounts made up to 31 May 2019
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
20 Aug 2018 AA Micro company accounts made up to 31 May 2018
20 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates