FAULTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-04-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-04-30

View Document

19/05/2319 May 2023 Change of details for Mrs Julie Netton as a person with significant control on 2023-04-16

View Document

19/05/2319 May 2023 Change of details for Mr Paul Netton as a person with significant control on 2023-04-16

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL NETTON / 30/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NETTON / 30/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE NETTON / 30/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NETTON / 30/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL NETTON / 30/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NETTON / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NETTON / 04/04/2018

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL NETTON / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NETTON / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE NETTON / 09/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 SECRETARY APPOINTED PAUL NETTON

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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