Advanced company searchLink opens in new window

FABSPEED HOLDINGS LTD

Company number 13195766

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
11 Apr 2024 TM01 Termination of appointment of a director
04 Apr 2024 TM01 Termination of appointment of a director
16 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
15 Dec 2022 RP04TM01 Second filing for the termination of Mark Richards as a director
28 Nov 2022 PSC07 Cessation of Mark Richards as a person with significant control on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Mark Richards as a director on 22 November 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/12/2022.
28 Nov 2022 PSC07 Cessation of Caroline Richards as a person with significant control on 23 November 2022
28 Nov 2022 PSC07 Cessation of Katie-Jane Penston as a person with significant control on 23 November 2022
28 Nov 2022 PSC07 Cessation of Christopher Toby Lewis Penston as a person with significant control on 23 November 2022
28 Nov 2022 PSC02 Notification of Michelmersh Brick Holdings Plc as a person with significant control on 23 November 2022
28 Nov 2022 TM01 Termination of appointment of Caroline 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 TM01 Termination of appointment of Katie-Jane Penston as a director on 23 November 2022
28 Nov 2022 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY United Kingdom to Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HH on 28 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: directors of the company are hereby authorised. Empowered and directed to ratify and adopt the draft reconstituted statutory records 22/11/2022
25 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of directors actions 22/11/2022