Advanced company searchLink opens in new window

FABRISYS ENGINEERING LIMITED

Company number 10795453

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)
16 Dec 2024 PSC07 Cessation of Graham Peter Marginson as a person with significant control on 16 December 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 PSC02 Notification of Integrated Systems 2020 Limited as a person with significant control on 15 July 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
18 May 2023 AA Total exemption full accounts made up to 31 July 2022
18 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 31 July 2022
05 May 2023 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 500
05 May 2023 CH01 Director's details changed for Mr Graham Peter Marginson on 5 May 2023
28 Sep 2022 PSC07 Cessation of Paul Clynes as a person with significant control on 15 August 2022
19 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 May 2019
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 May 2018
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 May 2020
19 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 30 May 2021
18 Jul 2022 PSC04 Change of details for Mr Graham Peter Marginson as a person with significant control on 19 January 2018
18 Jul 2022 PSC01 Notification of Paul Clynes as a person with significant control on 19 January 2018
19 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
01 Mar 2019 TM01 Termination of appointment of Lee Anthony Gibson as a director on 28 February 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 August 2018