Advanced company searchLink opens in new window

FAIRBAIRN OIL FIRED BOILER SERVICES LIMITED

Company number 08637020

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)
29 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CH01 Director's details changed for Mr. Austin Scott Fairbairn on 17 September 2020
17 Sep 2020 PSC04 Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 17 September 2020
07 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
03 Aug 2020 TM02 Termination of appointment of Karen Fairbairn as a secretary on 20 May 2020
03 Aug 2020 PSC04 Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 20 May 2020
03 Aug 2020 PSC07 Cessation of Karen Fairbairn as a person with significant control on 20 May 2020
03 Aug 2020 TM01 Termination of appointment of Karen Fairbairn as a director on 20 May 2020
27 Mar 2020 CH01 Director's details changed for Mrs Karen Fairbairn on 27 March 2020
27 Mar 2020 PSC04 Change of details for Mrs Karen Fairbairn as a person with significant control on 27 March 2020
02 Jan 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Sep 2019 AD01 Registered office address changed from 27 Castle Street Norham Berwick-upon-Tweed TD15 2LQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 16 September 2019
13 Sep 2019 CH03 Secretary's details changed for Karen Fairbairn on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mrs Karen Fairbairn as a person with significant control on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr. Austin Scott Fairbairn as a person with significant control on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mrs Karen Fairbairn on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr. Austin Scott Fairbairn on 13 September 2019
12 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
05 Aug 2019 PSC01 Notification of Karen Fairbairn as a person with significant control on 4 January 2018