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)
26 Jan 2016 TM01 Termination of appointment of Raymond Erwin Malkowski as a director on 20 January 2016
26 Jan 2016 AP03 Appointment of Mr Roger Stuart Gambles as a secretary on 20 January 2016
26 Jan 2016 TM02 Termination of appointment of Veronica Malkowski as a secretary on 20 January 2016
26 Jan 2016 AP01 Appointment of Mr Barry David Gilbert as a director on 20 January 2016
26 Jan 2016 AP01 Appointment of Mr Andrew Peter Morris as a director on 20 January 2016
26 Jan 2016 AA01 Current accounting period extended from 31 July 2016 to 30 September 2016
06 Jan 2016 AP01 Appointment of Mrs Veronica Malkowski as a director on 1 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
22 Sep 2015 MR04 Satisfaction of charge 2 in full
22 Sep 2015 MR04 Satisfaction of charge 3 in full
22 Sep 2015 MR04 Satisfaction of charge 1 in full
06 Jul 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90
12 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
09 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
13 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Sep 2012 AA Accounts for a small company made up to 31 July 2012
30 Apr 2012 AA Accounts for a small company made up to 31 July 2011
27 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
15 Jun 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr Raymond Erwin Malkowski on 1 October 2009
15 Jun 2011 CH03 Secretary's details changed for Veronica Malkowski on 1 October 2009
04 Apr 2011 AA Accounts for a small company made up to 31 July 2010
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3