FABTECH SHEET METAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Registered office address changed from 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH to Greenhill House First Floor East Wing Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2024-09-04

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Registration of charge 064690370005, created on 2023-07-24

View Document

28/07/2328 July 2023 Registration of charge 064690370003, created on 2023-07-24

View Document

28/07/2328 July 2023 Registration of charge 064690370004, created on 2023-07-24

View Document

27/07/2327 July 2023 Satisfaction of charge 2 in full

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAROLD MILSOM / 04/06/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1925 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1925 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / JAMES HAROLD MILSOM / 31/01/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 CESSATION OF TERENCE MICHAEL MILSOM AS A PSC

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1820 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 120

View Document

20/02/1820 February 2018 PROPOSED CONTRACT, COMPANY AGREES TO PURCHASE FROM TERRANCE MILSON. 16/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MICHAEL MILSOM

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / JAMES HAROLD MILSOM / 30/06/2017

View Document

19/02/1819 February 2018 CESSATION OF ANTHONY FRANCIS MILSOM AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 140

View Document

11/08/1711 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILSOM

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILSOM

View Document

18/04/1718 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1718 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1718 April 2017 30/01/17 STATEMENT OF CAPITAL GBP 240

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MILSOM / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD MILSOM / 28/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1612 May 2016 29/01/16 STATEMENT OF CAPITAL GBP 260

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILSOM

View Document

20/02/1520 February 2015 ALTER ARTICLES 29/01/2015

View Document

20/02/1520 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1520 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1520 February 2015 ARTICLES OF ASSOCIATION

View Document

20/02/1520 February 2015 ARTICLES OF ASSOCIATION

View Document

20/02/1520 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/1520 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 280

View Document

20/02/1520 February 2015 ALTER ARTICLES 29/01/2015

View Document

06/02/156 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 8 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EN

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/134 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MILSOM / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL MILSOM / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAROLD MILSOM / 15/01/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY TERENCE MILSOM

View Document

23/01/0923 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES MILSOM

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 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