FABER TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2024-09-29 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-05-27 with no updates |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
18/04/2318 April 2023 | Micro company accounts made up to 2022-09-29 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/06/168 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ROSE SIMON / 27/05/2016 |
08/06/168 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SIMON / 27/05/2016 |
08/06/168 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SIMON / 27/05/2016 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ROSE SIMON / 01/12/2014 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
11/06/1411 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/06/1312 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/06/1213 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ROSE SIMON / 01/03/2010 |
15/07/1015 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SIMON / 01/03/2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
15/06/0715 June 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
07/06/067 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | REGISTERED OFFICE CHANGED ON 11/10/04 FROM: C/O EXPRESS ACCOUNTACY LTD 4 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU |
06/09/046 September 2004 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE |
06/09/046 September 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 |
02/06/042 June 2004 | NEW SECRETARY APPOINTED |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | DIRECTOR RESIGNED |
02/06/042 June 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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