Advanced company searchLink opens in new window

FRINGFORD SKILLS LTD

Company number 09595205

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)
07 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 AD01 Registered office address changed from 8 Sedymour Road Luton LU1 3NL United Kingdom to 32 Duke Street Wolverhampton WV11 1th on 4 October 2021
04 Oct 2021 PSC01 Notification of Patrick Brady as a person with significant control on 20 September 2021
04 Oct 2021 PSC07 Cessation of Patryk Wrzeszcz as a person with significant control on 20 September 2021
04 Oct 2021 AP01 Appointment of Mr Patrick Brady as a director on 20 September 2021
04 Oct 2021 TM01 Termination of appointment of Patryk Wrzeszcz as a director on 20 September 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Feb 2021 AD01 Registered office address changed from 15a Newlands Naseby Northampton NN6 6DE United Kingdom to 8 Sedymour Road Luton LU1 3NL on 18 February 2021
18 Feb 2021 PSC01 Notification of Patryk Wrzeszcz as a person with significant control on 5 February 2021
18 Feb 2021 PSC07 Cessation of Liam Robert Foster as a person with significant control on 5 February 2021
18 Feb 2021 AP01 Appointment of Mr Patryk Wrzeszcz as a director on 5 February 2021
18 Feb 2021 TM01 Termination of appointment of Liam Robert Foster as a director on 5 February 2021
26 Nov 2020 AD01 Registered office address changed from 183 Cedar Road Nuneaton CV10 9DF United Kingdom to 15a Newlands Naseby Northampton NN6 6DE on 26 November 2020
26 Nov 2020 PSC01 Notification of Liam Foster as a person with significant control on 5 November 2020
26 Nov 2020 PSC07 Cessation of Reece Cope as a person with significant control on 5 November 2020
26 Nov 2020 AP01 Appointment of Mr Liam Robert Foster as a director on 5 November 2020
26 Nov 2020 TM01 Termination of appointment of Reece Cope as a director on 5 November 2020
08 Oct 2020 AD01 Registered office address changed from 92 Telford Way High Wycombe HP13 5EA United Kingdom to 183 Cedar Road Nuneaton CV10 9DF on 8 October 2020
08 Oct 2020 PSC01 Notification of Reece Cope as a person with significant control on 18 September 2020