- Company Overview for FABSEC LIMITED (04153086)
- Filing history for FABSEC LIMITED (04153086)
- People for FABSEC LIMITED (04153086)
- More for FABSEC LIMITED (04153086)
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) |
---|---|---|---|
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Dec 2015 | AD01 | Registered office address changed from 1st Floor, Unit 3 Calder Close Calder Business Park Wakefield West Yorkshire WF4 3BA to C/O Cellbeam Ltd Unit 516 Avenue E East Thorp Arch Estate Wetherby West Yorkshire LS23 7DB on 9 December 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
23 Feb 2015 | AP01 | Appointment of Mr Jonathan Paul Clemens as a director on 23 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Dec 2014 | TM01 | Termination of appointment of Gordon Bell as a director on 28 November 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Mick Maloney as a director on 30 September 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Alan Todd as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
31 Jan 2014 | TM01 | Termination of appointment of Nigel Pickard as a director | |
02 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Apr 2013 | AP01 | Appointment of Mr Nigel Pickard as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Paul Thompson as a director | |
09 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Mr Roger Justin Williams on 4 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Gordon Bell on 4 April 2013 | |
15 Mar 2013 | AP01 | Appointment of Mr Paul Thompson as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Thomas Haughey as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Gordon Bell as a director |