FABSKILLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Zeagham Abbas as a director on 2025-08-15

View Document

19/05/2519 May 2025 Appointment of Mr Zeagham Abbas as a director on 2025-05-08

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Notification of Asad Haidry as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 167-169, 5th Floor Great Portland Street London W1W 5PF England to 44 Broadway London E15 1XH on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Dua Hameed as a director on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Danial Mir as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

11/01/2411 January 2024 Appointment of Mr Asad Haidry as a director on 2024-01-11

View Document

20/11/2320 November 2023 Registered office address changed from 44 Broadway London E15 1XH England to 167-169, 5th Floor Great Portland Street London W1W 5PF on 2023-11-20

View Document

29/09/2329 September 2023 Registered office address changed from St Geroges Chambers South Mall London N9 0TS England to 44 Broadway London E15 1XH on 2023-09-29

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Registered office address changed from Unit 4, St George’S Chambers Edmonton Green Shopping Centre London N9 0TS England to St Geroges Chambers South Mall London N9 0TS on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Miss Dua Hameed on 2023-02-01

View Document

13/01/2313 January 2023 Appointment of Miss Dua Hameed as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Danial Mir as a director on 2023-01-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Cessation of Muhammad Javed as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Appointment of Mr Danial Mir as a director on 2022-11-11

View Document

24/11/2224 November 2022 Registered office address changed from 70-72 the Havens Ipswich IP3 9BF England to Unit 4, St George’S Chambers Edmonton Green Shopping Centre London N9 0TS on 2022-11-24

View Document

24/11/2224 November 2022 Termination of appointment of Muhammad Javed as a director on 2022-11-11

View Document

24/11/2224 November 2022 Notification of Danial Mir as a person with significant control on 2022-11-11

View Document

30/09/2230 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/05/208 May 2020 REGISTERED OFFICE CHANGED ON 08/05/2020 FROM 91 BURRELL ROAD IPSWICH IP2 8AD ENGLAND

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN WATERLOOVILLE PO8 0BT UNITED KINGDOM

View Document

01/05/201 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/12/1930 December 2019 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