FUELCOM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR DAVID GORDON JACKSON

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 82A BELFAST ROAD SAINTFIELD BALLYNAHINCH COUNTY DOWN BT24 7HE NORTHERN IRELAND

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/11/1217 November 2012 REGISTERED OFFICE CHANGED ON 17/11/2012 FROM 82 BELFAST ROAD SAINTFIELD BALLYNAHINCH COUNTY DOWN BT24 7HE NORTHERN IRELAND

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 166 DUNLADY MANOR DUNDONALD BT16 1YS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN JACKSON

View Document

07/11/127 November 2012 DIRECTOR APPOINTED TREVOR MCCOY

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MCCOY

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED KAREN JACKSON

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED TREVOR MCCOY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN JACKSON

View Document

03/04/123 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED KAREN JACKSON

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 01/01/2010

View Document

13/05/1013 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 CHANGE OF DIRS/SEC

View Document

11/03/0911 March 2009 CHANGE OF DIRS/SEC

View Document

16/02/0916 February 2009 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