FABRITEC (ENGINEERING SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from 5 Enborne Business Park, Selsey Road Sidlesham Chichester West Sussex PO20 7NE England to Unit 1, Balsams Farm Watery Lane, Funtington Chichester West Sussex PO18 9LE on 2025-09-15

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/07/234 July 2023 Cessation of Jacqueline Ann Savage as a person with significant control on 2023-07-04

View Document

18/05/2318 May 2023 Registered office address changed from Units 18,19 Enbourne Business Park Selsey Road, Sidlesham Chichester West Sussex PO20 7NE United Kingdom to 5 Enborne Business Park, Selsey Road Sidlesham Chichester West Sussex PO20 7NE on 2023-05-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Notification of Jacqueline Ann Savage as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Paul James Littlechild as a person with significant control on 2022-10-11

View Document

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

View Accounts

09/04/219 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW LEWIS

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR DAVID ANDREW LEWIS

View Document

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information