FABER SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Appointment of a voluntary liquidator |
17/03/2517 March 2025 | Resolutions |
17/03/2517 March 2025 | Declaration of solvency |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Secretary's details changed for Mrs Sally Smith on 2022-10-01 |
14/10/2214 October 2022 | Director's details changed for Mrs Sally Blaiklock Smith on 2022-10-01 |
14/10/2214 October 2022 | Director's details changed for Mr Christopher David Smith on 2022-10-01 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
22/04/2222 April 2022 | Change of details for Mr Christopher David Smith as a person with significant control on 2022-04-07 |
22/04/2222 April 2022 | Director's details changed for Mrs Sally Blaiklock Smith on 2022-04-07 |
22/04/2222 April 2022 | Director's details changed for Mr Christopher David Smith on 2022-04-07 |
22/04/2222 April 2022 | Change of details for Mrs Sally Blaiklock Smith as a person with significant control on 2022-04-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
24/05/2124 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | SAIL ADDRESS CHANGED FROM: CALVERLEY HOUSE 55 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2TU ENGLAND |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | SAIL ADDRESS CREATED |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
07/10/157 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BEECH HILL GLASSENBURY ROAD CRANBROOK KENT TN17 2QJ |
07/11/147 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/01/1328 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 05/10/2012 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 05/10/2012 |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SMITH / 05/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY SMITH / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY SMITH / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SMITH / 01/10/2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 10-12 GARDEN STREET TUNBRIDGE WELLS KENT TN1 2XB |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
13/07/0313 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/06/0225 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/06/0225 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/02/028 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/025 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0123 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BEECH HILL GLASSENBURY ROAD CRANBROOK KENT TN17 2QJ |
16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/10/9913 October 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/991 February 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
19/10/9819 October 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
17/09/9817 September 1998 | £ NC 1000/99000 10/08/ |
17/09/9817 September 1998 | NC INC ALREADY ADJUSTED 10/08/98 |
07/09/987 September 1998 | COMPANY NAME CHANGED FABER COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/09/98 |
15/06/9815 June 1998 | REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH |
15/06/9815 June 1998 | NEW DIRECTOR APPOINTED |
17/02/9817 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
26/11/9726 November 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
24/04/9724 April 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
08/10/968 October 1996 | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
27/08/9627 August 1996 | FULL ACCOUNTS MADE UP TO 31/10/95 |
27/09/9527 September 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
31/01/9531 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/11/9415 November 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/11/949 November 1994 | COMPANY NAME CHANGED OPENAPEX LIMITED CERTIFICATE ISSUED ON 10/11/94 |
07/11/947 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/11/947 November 1994 | REGISTERED OFFICE CHANGED ON 07/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
07/11/947 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/10/946 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FABER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company