CUSTOM FABRIKATIONS (UK) LTD - MERSEYSIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Change account reference date company current shortened. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Resolution. Description: Resolutions. 2021-02-03 View Report
Resolution. Description: Resolutions. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Resolution. Description: Resolutions. 2020-07-08 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Accounts. Change account reference date company previous shortened. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Accounts. Accounts type micro entity. 2019-03-18 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Officers. Officer name: David Graham. Termination date: 2018-09-07. 2018-10-22 View Report
Accounts. Change account reference date company previous shortened. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Change account reference date company current extended. 2017-10-25 View Report
Persons with significant control. Change date: 2017-06-16. Psc name: Yakira Group Limited. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type dormant. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Officers. Termination date: 2015-10-05. Officer name: Julie Anne Anderson. 2015-12-03 View Report
Mortgage. Charge creation date: 2015-10-20. Charge number: 029530440002. 2015-10-21 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Officers. Officer name: Mr David Graham. Appointment date: 2015-06-03. 2015-07-16 View Report
Officers. Termination date: 2015-06-03. Officer name: Simon John Granger. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-11-09 View Report
Accounts. Accounts type dormant. 2014-03-28 View Report
Officers. Officer name: Mark Williams. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-07-28 View Report
Officers. Officer name: Jane Lennon-Knight. 2013-03-01 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Officers. Officer name: Mr James Gary Conway. Change date: 2011-05-04. 2012-08-17 View Report
Officers. Officer name: Julie Anne Anderson. Change date: 2011-05-04. 2012-08-17 View Report
Accounts. Accounts type dormant. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Officers. Officer name: Ms Jane Norah Lennon-Knight. Change date: 2011-05-04. 2011-06-27 View Report
Officers. Officer name: Liam Johnston. Change date: 2011-05-04. 2011-06-27 View Report
Officers. Change date: 2011-05-04. Officer name: Michael James Carberry. 2011-06-27 View Report
Officers. Change date: 2011-05-04. Officer name: Mark Anthony Williams. 2011-06-27 View Report
Officers. Change date: 2011-05-04. Officer name: Mr Daniel Matthew Thorn. 2011-06-27 View Report
Officers. Officer name: Ms Jane Norah Lennon. Change date: 2010-05-01. 2011-05-03 View Report