Advanced company searchLink opens in new window

FLEXIBLE ENGINEERED SOLUTIONS (GROUP) HOLDINGS LIMITED

Company number 08813058

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 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
08 May 2017 AA Group of companies' accounts made up to 31 July 2016
20 Dec 2016 CS01 12/12/16 Statement of Capital gbp 30000
09 May 2016 AA Group of companies' accounts made up to 31 July 2015
26 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 30,000
30 Jun 2015 MR01 Registration of charge 088130580001, created on 29 June 2015
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Mar 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
06 Feb 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 30,000
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 30,000
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 2
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2014 CERTNM Company name changed timec 1458 LIMITED\certificate issued on 27/10/14
  • RES15 ‐ Change company name resolution on 2014-10-20
27 Oct 2014 CONNOT Change of name notice
18 Jul 2014 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Merchant Court North Seaton Industrial Estate Freeman Way Ashington Northumberland NE63 0YB on 18 July 2014
18 Jul 2014 TM01 Termination of appointment of Andrew John Davison as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Ian Latimer as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Robert Anderson as a director on 18 July 2014
18 Jul 2014 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 18 July 2014
12 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-12
  • GBP 1