CIRENCESTER FABRICATION SERVICES LIMITED: Filings
Overview
Company Name | CIRENCESTER FABRICATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06820512 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CIRENCESTER FABRICATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from 18 Elliot Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS United Kingdom to 18 Elliott Road Elliott Road Love Lane Industrial Estate Cirencester GL7 1YS on Sep 30, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 16, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge 068205120001 in full | 1 pages | MR04 | ||
Registration of charge 068205120003, created on Dec 29, 2021 | 16 pages | MR01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||
Satisfaction of charge 068205120002 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 16, 2021 with updates | 5 pages | CS01 | ||
Registered office address changed from Halt View 80 Chesterton Lane Cirencester Gloucestershire GL7 1YD to 18 Elliot Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YS on Nov 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Duncan Victor Edwards as a director on Oct 23, 2020 | 1 pages | TM01 | ||
Notification of Kyeburn Enterprise Group Limited as a person with significant control on Oct 23, 2020 | 2 pages | PSC02 | ||
Cessation of John Winston Hall as a person with significant control on Oct 23, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Marc Paul Begg as a director on Oct 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Philip William Brown as a director on Oct 23, 2020 | 1 pages | TM01 | ||
Cessation of Philip William Brown as a person with significant control on Oct 23, 2020 | 1 pages | PSC07 | ||
Registration of charge 068205120002, created on Oct 30, 2020 | 12 pages | MR01 | ||
Registration of charge 068205120001, created on Oct 23, 2020 | 24 pages | MR01 | ||
Director's details changed for Mr Philip William Brown on Aug 14, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0