Advanced company searchLink opens in new window

FABSPEED UK LIMITED

Company number 12955889

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 TM01 Termination of appointment of Frank Hanna as a director on 26 March 2024
04 Apr 2024 TM01 Termination of appointment of a director
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Aug 2023 MR01 Registration of charge 129558890001, created on 10 August 2023
09 Jan 2023 PSC05 Change of details for Fabspeed Holdings Ltd as a person with significant control on 28 November 2022
28 Nov 2022 AD01 Registered office address changed from Unit Md2 Skelmanthorpe Business Park Saville Road Skelmanthorpe HD8 9ED United Kingdom to Freshfield Lane Danehill Haywards Heath RH17 7HH on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Mark Richards as a director on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Christopher Toby Lewis Penston as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Mr Peter Nigel Sharp as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Frank Hanna as a director on 23 November 2022
28 Nov 2022 AP01 Appointment of Ryan Mahoney as a director on 23 November 2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: notwithstanding the provisions of article 14(1) of the companys articles of association, the directors maybe counted as participating, for quorum, voting or agreement purposes / directors of the company are hereby authorised. Empowered and directed to ratify and adopt the draft reconstituted statutory records 22/11/2022
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
20 May 2021 CH01 Director's details changed for Mark Richards on 16 October 2020
18 Feb 2021 PSC02 Notification of Fabspeed Holdings Ltd as a person with significant control on 18 February 2021
18 Feb 2021 PSC07 Cessation of Mark Richards as a person with significant control on 18 February 2021
18 Feb 2021 PSC07 Cessation of Christopher Toby Lewis Penston as a person with significant control on 18 February 2021
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11