Advanced company searchLink opens in new window

FABRITE HOLDINGS LIMITED

Company number NI065765

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 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
06 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 25/11/2022
24 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
06 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 31/07/16 Statement of Capital gbp 51
01 Aug 2016 AD01 Registered office address changed from 4C Hallstown Road Upper Ballinderry Lisburn BT28 3NE to 4C Hallstown Road Ballinderry Upper Lisburn County Antrim BT28 2NE on 1 August 2016
04 Apr 2016 AP01 Appointment of Mr David Mcaleenon as a director on 1 August 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1.99999
06 Aug 2015 TM02 Termination of appointment of Kenneth Mcaleenon as a secretary on 23 December 2014
06 Aug 2015 AP03 Appointment of Mrs Iris Mcaleenon as a secretary on 23 December 2014