FABRIC SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from C/O Lumin Accountancy Princess House Princess Way Swansea West Glamorgan SA1 3LW to The Courtyard, Darcy Business Park Neath West Glamorgan SA10 6EJ on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Ms Harri Corel Helvon-Hardy as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Ms Harri Corel Helvon-Hardy on 2025-06-18

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

02/03/222 March 2022 Change of details for Ms Angharad Helvon-Hardy as a person with significant control on 2022-02-22

View Document

01/03/221 March 2022 Change of details for Miss Angharad Bridget Coleman as a person with significant control on 2022-02-22

View Document

01/03/221 March 2022 Director's details changed for Miss Angharad Bridget Coleman on 2022-02-22

View Document

01/03/221 March 2022 Director's details changed for Ms Angharad Helvon-Hardy on 2022-02-22

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Termination of appointment of Robert Leighton Grey as a director on 2021-10-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAELA REES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGHARAD BRIDGET COLEMAN / 01/10/2019

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093338190003

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093338190002

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093338190001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM SUITE G5, THE BUSINESS CENTRE CARDIFF ROAD BARRY CF63 2AW

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/11/1726 November 2017 DIRECTOR APPOINTED MS MICHAELA REES

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED BC SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/17

View Document

24/06/1724 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR RHIANNON BUDD

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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