FABIAN CONTRACT SERVICES LTD

Company Documents

DateDescription
16/08/2416 August 2024 Order of court to wind up

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/11/2123 November 2021 Satisfaction of charge 070051010001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070051010001

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DRAKE

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR SHAHID MAAN

View Document

15/10/1315 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED DAVID RAYMOND DRAKE

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 112 SELWORTHY ROAD CATFORD LONDON SE64DN

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR HAMID SHARIF

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID SHARIF / 30/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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