- Company Overview for FRINGFORD SKILLS LTD (09595205)
- Filing history for FRINGFORD SKILLS LTD (09595205)
- People for FRINGFORD SKILLS LTD (09595205)
- More for FRINGFORD SKILLS LTD (09595205)
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 |