Advanced company searchLink opens in new window

FYLDE CNC SPECIALISTS LIMITED

Company number 05280031

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)
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Sep 2023 MR04 Satisfaction of charge 052800310005 in full
03 Jul 2023 PSC05 Change of details for Venture Engineering Group Limited as a person with significant control on 3 July 2023
03 Jul 2023 MR01 Registration of charge 052800310006, created on 23 June 2023
03 May 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
03 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
03 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
03 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
02 May 2023 MR04 Satisfaction of charge 052800310004 in full
09 Nov 2022 AD01 Registered office address changed from Unit 10 Branksome Park House Branksome Business Park Bourne Valley Road Poole BH12 1ED England to Unit 10 Compton Business Park Thrush Road Poole Dorset BH12 4FJ on 9 November 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
29 Sep 2022 CH01 Director's details changed for Mr Martin Jarman on 29 September 2022
25 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
25 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
29 Mar 2022 CH01 Director's details changed for Mrs Katie Mellor on 30 September 2021
29 Mar 2022 CH01 Director's details changed for Mr Martin Jarman on 30 November 2020
08 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
08 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
06 May 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
06 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20