FIL RESOURCES LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

02/01/252 January 2025 Termination of appointment of Raymond George Godson as a secretary on 2024-05-31

View Document

02/01/252 January 2025 Change of details for Mr Peter Dolan as a person with significant control on 2024-03-29

View Document

18/04/2418 April 2024 Termination of appointment of Raymond George Godson as a director on 2024-04-18

View Document

18/04/2418 April 2024 Appointment of Mr Nicholas Joseph Dolan as a director on 2024-04-18

View Document

27/03/2427 March 2024 Change of details for Mr Peter Dolan as a person with significant control on 2018-05-29

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM GODSON & CO 6/7 POLLEN STREET LONDON W1S 1NJ

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN STEIN

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MCKELLAR STEIN / 24/06/2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCKELLAR STEIN / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 £ IC 100/75 25/06/04 £ SR 25@1=25

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 COMPANY NAME CHANGED FUSION INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/08/00

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: GODSON & CO 6-7 POLLEN STREET LONDON W1R 9PJ

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: C/O CARPENTER AND CO GREYHOUND HOUSE 23/24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: RAYLEIGH HOUSE (CCO) 2 RICHMOND HILL RICHMOND SURREY TW10 6QX

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/08/9820 August 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACC. REF. DATE SHORTENED FROM 12/01/97 TO 31/10/96

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/96

View Document

30/01/9630 January 1996 ADOPT MEM AND ARTS 12/01/96

View Document

30/01/9630 January 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 12/01

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company