FRINGE ELECTRONICS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a small company made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013508040005

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR CRAIG HASTINGS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS DIANE CHRISTINE SWANBOROUGH

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1628 April 2016 SAIL ADDRESS CHANGED FROM: CROMWELL HOUSE 68 WEST GATE MANSFIELD NOTTINGHAMSHIRE NG18 1RR ENGLAND

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4 HIGHFIELD ROAD CLIPSTONE MANSFIELD NOTTINGHAMSHIRE NG21 9ER

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MALKOWSKI

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR VERONICA MALKOWSKI

View Document

26/01/1626 January 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR ROGER STUART GAMBLES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ANDREW PETER MORRIS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR BARRY DAVID GILBERT

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY VERONICA MALKOWSKI

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS VERONICA MALKOWSKI

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/07/156 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / VERONICA MALKOWSKI / 01/10/2009

View Document

15/06/1115 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ERWIN MALKOWSKI / 01/10/2009

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/103 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/08/987 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/06/9528 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 REGISTERED OFFICE CHANGED ON 28/03/94 FROM: FRINGE HOUSE 50 MANSFIELD ROAD CLIPSTONE NOTTS NG21 9EQ

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

31/01/7831 January 1978 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