Advanced company searchLink opens in new window

FAI AUTOMOTIVE PLC

Company number 00953723

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)
04 Oct 2021 AP01 Appointment of Mr Ockert Janse Vanrensberg as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Robert Gordon Truscott as a director on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Andrew Barrie Welch as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Sean Scott Walker as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Karen Jane Walker as a director on 30 September 2021
04 Oct 2021 PSC07 Cessation of Sean Scott Walker as a person with significant control on 30 September 2020
04 Oct 2021 PSC07 Cessation of Kevin Grant Walker as a person with significant control on 30 September 2021
04 Oct 2021 PSC02 Notification of Motus Holdings (Uk) Limited as a person with significant control on 30 September 2021
01 Jul 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
19 Jan 2021 MA Memorandum and Articles of Association
19 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 RP04AP01 Second filing for the appointment of Mr Peter Charles Guinn as a director
01 Oct 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 TM01 Termination of appointment of Ted Cooper as a director on 31 August 2020
02 Jul 2020 PSC04 Change of details for Mr Sean Scott Walker as a person with significant control on 7 June 2019
02 Jul 2020 AP01 Appointment of Mrs Karen Jane Walker as a director on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 50,562
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Payment out of distributable profits approved 03/02/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2020 SH03 Purchase of own shares.
05 Mar 2020 SH06 Cancellation of shares. Statement of capital on 3 February 2020
  • GBP 50,082
27 Jan 2020 SH06 Cancellation of shares. Statement of capital on 12 December 2019
  • GBP 50,082
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 50,563
27 Jan 2020 SH03 Purchase of own shares.