Advanced company searchLink opens in new window

FPDG ENG LTD

Company number 11907429

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)
26 Jan 2024 CERTNM Company name changed aerotech components LTD\certificate issued on 26/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Jun 2023 CERTNM Company name changed trans paragon aerostructures LTD\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
28 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
03 Jan 2023 CERTNM Company name changed aerotech components LTD\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
22 Feb 2022 AD01 Registered office address changed from 5 Hilltop Chadderton Oldham OL1 2SB United Kingdom to Unit 7&8 Hanson Close Middleton Manchester M24 2HD on 22 February 2022
24 Jan 2022 CERTNM Company name changed dgc consultants LTD\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
23 Apr 2021 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
19 Apr 2019 CH01 Director's details changed for Ms Diane Margaret Greenland on 19 April 2019
19 Apr 2019 CH03 Secretary's details changed for Miss Diane Margaret Greenland on 19 April 2019
19 Apr 2019 PSC04 Change of details for Ms Diane Margaret Greenland as a person with significant control on 19 April 2019
13 Apr 2019 CH01 Director's details changed for Ms Diane Greenland on 13 April 2019
13 Apr 2019 TM02 Termination of appointment of Sarah Mcgregor as a secretary on 13 April 2019
13 Apr 2019 AP03 Appointment of Miss Diane Margaret Greenland as a secretary on 13 April 2019
27 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-27
  • GBP 100