FABRIC SUPPORT SERVICES LIMITED - SWANSEA


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-07-07 View Report
Confirmation statement. Statement with updates. 2022-10-05 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Persons with significant control. Change date: 2022-02-22. Psc name: Ms Angharad Helvon-Hardy. 2022-03-02 View Report
Officers. Officer name: Ms Angharad Helvon-Hardy. Change date: 2022-02-22. 2022-03-01 View Report
Officers. Change date: 2022-02-22. Officer name: Miss Angharad Bridget Coleman. 2022-03-01 View Report
Persons with significant control. Change date: 2022-02-22. Psc name: Miss Angharad Bridget Coleman. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Officers. Termination date: 2021-10-21. Officer name: Robert Leighton Grey. 2021-10-22 View Report
Persons with significant control. Psc name: Miss Angharad Bridget Coleman. Change date: 2020-09-11. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Capital. Capital cancellation shares. 2020-10-01 View Report
Persons with significant control. Cessation date: 2020-09-11. Psc name: Michaela Kerry Rees. 2020-09-20 View Report
Persons with significant control. Psc name: Michaela Kerry Rees. Notification date: 2017-11-24. 2020-09-14 View Report
Persons with significant control. Cessation date: 2020-09-11. Psc name: Michaela Kerry Rees. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Officers. Officer name: Mr Robert Leighton Grey. Appointment date: 2020-01-01. 2020-01-09 View Report
Address. Change date: 2019-11-15. Old address: The Counting House 2 Christina Street Swansea SA1 4EW United Kingdom. New address: C/O Lumin Accountancy Princess House Princess Way Swansea West Glamorgan SA1 3LW. 2019-11-15 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Officers. Officer name: Michaela Kerry Rees. Termination date: 2019-10-02. 2019-10-14 View Report
Officers. Change date: 2019-10-01. Officer name: Miss Angharad Bridget Coleman. 2019-10-14 View Report
Mortgage. Charge number: 093338190003. Charge creation date: 2019-05-31. 2019-06-05 View Report
Mortgage. Charge creation date: 2019-04-01. Charge number: 093338190002. 2019-04-04 View Report
Mortgage. Charge creation date: 2019-03-29. Charge number: 093338190001. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Address. New address: The Counting House 2 Christina Street Swansea SA1 4EW. Old address: Suite G5, the Business Centre Cardiff Road Barry CF63 2AW. Change date: 2018-11-18. 2018-11-18 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Accounts. Change account reference date company previous extended. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Officers. Appointment date: 2017-11-24. Officer name: Ms Michaela Rees. 2017-11-26 View Report
Resolution. Description: Resolutions. 2017-08-30 View Report
Accounts. Accounts type dormant. 2017-06-24 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type dormant. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-01-18 View Report
Officers. Termination date: 2015-02-25. Officer name: Rhiannon Louise Budd. 2015-02-25 View Report
Incorporation. Capital: GBP 2 2014-12-01 View Report