Advanced company searchLink opens in new window

FABRIC SUPPORT SERVICES LIMITED

Company number 09333819

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)
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
02 Mar 2022 PSC04 Change of details for Ms Angharad Helvon-Hardy as a person with significant control on 22 February 2022
01 Mar 2022 CH01 Director's details changed for Ms Angharad Helvon-Hardy on 22 February 2022
01 Mar 2022 CH01 Director's details changed for Miss Angharad Bridget Coleman on 22 February 2022
01 Mar 2022 PSC04 Change of details for Miss Angharad Bridget Coleman as a person with significant control on 22 February 2022
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Oct 2021 TM01 Termination of appointment of Robert Leighton Grey as a director on 21 October 2021
11 Mar 2021 PSC04 Change of details for Miss Angharad Bridget Coleman as a person with significant control on 11 September 2020
23 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
01 Oct 2020 SH06 Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 70
20 Sep 2020 PSC07 Cessation of Michaela Kerry Rees as a person with significant control on 11 September 2020
14 Sep 2020 PSC01 Notification of Michaela Kerry Rees as a person with significant control on 24 November 2017
11 Sep 2020 PSC07 Cessation of Michaela Kerry Rees as a person with significant control on 11 September 2020
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
09 Jan 2020 AP01 Appointment of Mr Robert Leighton Grey as a director on 1 January 2020
15 Nov 2019 AD01 Registered office address changed from The Counting House 2 Christina Street Swansea SA1 4EW United Kingdom to C/O Lumin Accountancy Princess House Princess Way Swansea West Glamorgan SA1 3LW on 15 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Oct 2019 TM01 Termination of appointment of Michaela Kerry Rees as a director on 2 October 2019
14 Oct 2019 CH01 Director's details changed for Miss Angharad Bridget Coleman on 1 October 2019
05 Jun 2019 MR01 Registration of charge 093338190003, created on 31 May 2019