Advanced company searchLink opens in new window

FAIR EMPLOYMENT TRAINING (FET) LTD

Company number 06681735

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)
15 Jul 2024 AD01 Registered office address changed from Unit 42 30 st. Dunstans Street Canterbury CT2 8HG England to Suite 42 9B Roper Close Canterbury Kent CT2 7EP on 15 July 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
07 Feb 2023 AD01 Registered office address changed from 2nd Floor Maybrook House Queens Gardens Dover Kent CT17 9AH England to Unit 42 30 st. Dunstans Street Canterbury CT2 8HG on 7 February 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2022 PSC07 Cessation of Frances Julia Mccrory as a person with significant control on 31 August 2021
14 Jul 2022 PSC01 Notification of Peter Ciaran Mccrory as a person with significant control on 31 August 2021
14 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
15 Feb 2022 AD01 Registered office address changed from The Yard Caesar's Way Folkestone Kent CT19 4AL United Kingdom to 2nd Floor Maybrook House Queens Gardens Dover Kent CT17 9AH on 15 February 2022
21 Oct 2021 CERTNM Company name changed channel movements & storage LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-19
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
09 Jul 2021 PSC01 Notification of Frances Julia Mccrory as a person with significant control on 4 October 2019
09 Jul 2021 PSC07 Cessation of Peter Ciaran Mccrory as a person with significant control on 4 October 2019
13 Oct 2020 AA Micro company accounts made up to 31 August 2019
15 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
29 Jun 2020 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to The Yard Caesar's Way Folkestone Kent CT19 4AL on 29 June 2020
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
27 Jun 2019 PSC01 Notification of Peter Ciaran Mccrory as a person with significant control on 25 June 2019
27 Jun 2019 PSC07 Cessation of Bernard Joseph Sweeney as a person with significant control on 25 June 2019
27 Jun 2019 AP01 Appointment of Mr Peter Ciaran Mccrory as a director on 25 June 2019
27 Jun 2019 TM01 Termination of appointment of Bernard Joseph Sweeney as a director on 25 June 2019