Advanced company searchLink opens in new window

FRINGE ELECTRONICS LIMITED

Company number 01350804

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
10 Jul 2023 AA Accounts for a small company made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
24 Jun 2022 AA Accounts for a small company made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
08 Jul 2021 AA Accounts for a small company made up to 30 September 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Sep 2020 TM01 Termination of appointment of Diane Christine Swanborough as a director on 22 September 2020
07 Jul 2020 AA Accounts for a small company made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
06 Jun 2019 MR01 Registration of charge 013508040005, created on 28 May 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 Oct 2018 AP01 Appointment of Mr Craig Hastings as a director on 1 October 2018
08 Oct 2018 AP01 Appointment of Mrs Diane Christine Swanborough as a director on 1 October 2018
27 Jun 2018 AA Accounts for a small company made up to 30 September 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Jun 2017 AA Accounts for a small company made up to 30 September 2016
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
05 Apr 2017 MR04 Satisfaction of charge 4 in full
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 90
28 Apr 2016 AD02 Register inspection address has been changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR England to The Maltings 63 High Street Ware Hertfordshire SG12 9AD
27 Jan 2016 AD01 Registered office address changed from 4 Highfield Road Clipstone Mansfield Nottinghamshire NG21 9ER to The Maltings 63 High Street Ware Hertfordshire SG12 9AD on 27 January 2016
26 Jan 2016 TM01 Termination of appointment of Veronica Malkowski as a director on 20 January 2016
26 Jan 2016 TM01 Termination of appointment of Raymond Erwin Malkowski as a director on 20 January 2016