Advanced company searchLink opens in new window

F B S ENGINEERING AND SANITARY SUPPLIES LIMITED

Company number SC073411

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
18 Mar 2024 AP01 Appointment of Mr James Alistair Sime as a director on 18 March 2024
18 Mar 2024 AP01 Appointment of Ms Katherine Jane Sime as a director on 18 March 2024
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
06 Dec 2022 MR04 Satisfaction of charge 4 in full
06 Dec 2022 MR04 Satisfaction of charge 5 in full
06 Dec 2022 MR04 Satisfaction of charge 6 in full
18 Aug 2022 MR04 Satisfaction of charge 2 in full
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 PSC02 Notification of Bamb Holdings Limited as a person with significant control on 16 May 2022
01 Jun 2022 PSC07 Cessation of Alison Sime as a person with significant control on 16 May 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
06 Apr 2020 PSC07 Cessation of Keith Munro Brown as a person with significant control on 8 November 2019
06 Apr 2020 PSC04 Change of details for Mrs Alison Sime as a person with significant control on 8 November 2019
16 Jan 2020 TM02 Termination of appointment of Keith Munro-Brown as a secretary on 8 November 2019
05 Dec 2019 SH03 Purchase of own shares.
03 Dec 2019 TM01 Termination of appointment of Keith Munro-Brown as a director on 8 November 2019
22 Nov 2019 SH06 Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 12,580
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates