Advanced company searchLink opens in new window

FABSEC LIMITED

Company number 04153086

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)
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
09 Dec 2015 AD01 Registered office address changed from 1st Floor, Unit 3 Calder Close Calder Business Park Wakefield West Yorkshire WF4 3BA to C/O Cellbeam Ltd Unit 516 Avenue E East Thorp Arch Estate Wetherby West Yorkshire LS23 7DB on 9 December 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
23 Feb 2015 AP01 Appointment of Mr Jonathan Paul Clemens as a director on 23 February 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2014 TM01 Termination of appointment of Gordon Bell as a director on 28 November 2014
01 Oct 2014 TM01 Termination of appointment of Mick Maloney as a director on 30 September 2014
28 Apr 2014 TM01 Termination of appointment of Alan Todd as a director
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
31 Jan 2014 TM01 Termination of appointment of Nigel Pickard as a director
02 Dec 2013 AA Accounts for a small company made up to 31 December 2012
12 Apr 2013 AP01 Appointment of Mr Nigel Pickard as a director
12 Apr 2013 TM01 Termination of appointment of Paul Thompson as a director
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Roger Justin Williams on 4 April 2013
09 Apr 2013 CH01 Director's details changed for Mr Gordon Bell on 4 April 2013
15 Mar 2013 AP01 Appointment of Mr Paul Thompson as a director
08 Feb 2013 TM01 Termination of appointment of Thomas Haughey as a director
05 Oct 2012 AP01 Appointment of Mr Gordon Bell as a director