FABRIC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
24/03/2524 March 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Resolutions |
03/09/243 September 2024 | Registered office address changed from Unit J2 Harrison Road Airfield Business Park Market Harborough LE16 7UL England to Suite 4 7th Floor, 50 Broadway London SW1H 0DB on 2024-09-03 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
18/07/2418 July 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
31/05/2331 May 2023 | Accounts for a small company made up to 2022-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Registered office address changed from Unit D Harrison Road Airfield Business Park Market Harborough Leicestershire LE16 7UL England to Unit J2 Harrison Road Airfield Business Park Market Harborough LE16 7UL on 2021-10-08 |
14/07/2114 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERRYMAN / 26/03/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERRYMAN / 11/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 24 CHURCH ROAD GREAT GLEN LEICESTER LE8 9FE |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
27/02/1727 February 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
20/02/1720 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
14/02/1714 February 2017 | PREVSHO FROM 31/12/2016 TO 31/10/2016 |
16/01/1716 January 2017 | DIRECTOR APPOINTED MR ARNE MOLBERG |
16/01/1716 January 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY JANE THORPE |
20/04/1620 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
31/03/1631 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/04/1317 April 2013 | DIRECTOR APPOINTED MR ROBERT BERRYMAN |
17/04/1317 April 2013 | 29/03/13 STATEMENT OF CAPITAL GBP 120 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/05/1116 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
20/01/1120 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1120 January 2011 | COMPANY NAME CHANGED THORPES STORAGEWALL LIMITED CERTIFICATE ISSUED ON 20/01/11 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/03/1019 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | PREVSHO FROM 31/03/2009 TO 31/10/2008 |
24/04/0824 April 2008 | SECRETARY APPOINTED JANE THORPE |
24/04/0824 April 2008 | DIRECTOR APPOINTED JOHN CHARLES THORPE |
23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
23/04/0823 April 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
11/03/0811 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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