Download leads from Nexok and grow your business. Find out more

FAB Energy Solutions Ltd

Documents

Total Documents51
Total Pages193

Filing History

9 August 2022Compulsory strike-off action has been suspended
28 June 2022First Gazette notice for compulsory strike-off
28 August 2021Confirmation statement made on 5 July 2021 with updates
23 April 2021Micro company accounts made up to 31 July 2020
23 October 2020Micro company accounts made up to 31 July 2019
2 September 2020Confirmation statement made on 5 July 2020 with updates
25 July 2020Current accounting period shortened from 25 July 2019 to 24 July 2019
25 April 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019
26 October 2019Micro company accounts made up to 31 July 2018
25 September 2019Compulsory strike-off action has been discontinued
24 September 2019First Gazette notice for compulsory strike-off
24 September 2019Confirmation statement made on 5 July 2019 with updates
26 July 2019Current accounting period shortened from 27 July 2018 to 26 July 2018
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018
31 July 2018Confirmation statement made on 5 July 2018 with updates
30 July 2018Micro company accounts made up to 28 July 2017
29 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017
23 August 2017Confirmation statement made on 5 July 2017 with updates
23 August 2017Notification of Mark Alwyn Smith as a person with significant control on 5 July 2017
23 August 2017Notification of Mark Alwyn Smith as a person with significant control on 5 July 2017
23 August 2017Confirmation statement made on 5 July 2017 with updates
29 July 2017Total exemption small company accounts made up to 31 July 2016
29 July 2017Total exemption small company accounts made up to 31 July 2016
29 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016
29 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016
12 August 2016Director's details changed for Mr Idrish Mohmed on 12 August 2016
12 August 2016Director's details changed for Mr Idrish Mohmed on 12 August 2016
12 August 2016Confirmation statement made on 5 July 2016 with updates
12 August 2016Confirmation statement made on 5 July 2016 with updates
11 August 2016Termination of appointment of I4Solar Panels Ltd as a director on 5 July 2016
11 August 2016Termination of appointment of I4Solar Panels Ltd as a director on 5 July 2016
5 July 2016Total exemption small company accounts made up to 30 July 2015
5 July 2016Total exemption small company accounts made up to 30 July 2015
9 June 2016Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to Unit G13 Falcon Mill Handel Street Bolton BL1 8BL on 9 June 2016
9 June 2016Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT England to Unit G13 Falcon Mill Handel Street Bolton BL1 8BL on 9 June 2016
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015
16 September 2015Registered office address changed from The Paine Suite Nostell Estate Yard Doncaster Road Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015
16 September 2015Registered office address changed from The Paine Suite Nostell Estate Yard Doncaster Road Nostell Wakefield West Yorkshire WF4 1AB to Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 16 September 2015
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
26 March 2015Total exemption small company accounts made up to 31 July 2014
26 March 2015Total exemption small company accounts made up to 31 July 2014
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
27 August 2013Registered office address changed from Unit G13 Falcon Mill Handel Street Bolton BL1 8BL United Kingdom on 27 August 2013
27 August 2013Registered office address changed from Unit G13 Falcon Mill Handel Street Bolton BL1 8BL United Kingdom on 27 August 2013
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
5 July 2013Incorporation
Statement of capital on 2013-07-05
  • GBP 100
Sign up now to grow your client base. Plans & Pricing