FLUOROCARBON SURFACE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Trevor Jesse Wells as a director on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Accounts for a small company made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from Fluorocarbon House Caxton Hill Hertford SG13 7NH to Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD on 2023-12-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Director's details changed for Mr Fergus John Wells on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Satisfaction of charge 062158090004 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Justin D'costa as a director on 2021-07-15

View Document

02/08/212 August 2021 Appointment of Mr Mehdi Jalali Roudsari as a director on 2021-07-15

View Document

13/07/2113 July 2021 Satisfaction of charge 062158090001 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 062158090003 in full

View Document

02/06/212 June 2021 Registration of charge 062158090005, created on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 SECRETARY APPOINTED MR FERGUS WELLS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CUMINS

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 31/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN WELLS / 31/12/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY FERGUS WELLS

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR JOHN DAVID CUMINS

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062158090002

View Document

05/05/155 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062158090001

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR JUSTIN D'COSTA

View Document

09/10/149 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/149 October 2014 COMPANY NAME CHANGED FLUOROTEC LIMITED
CERTIFICATE ISSUED ON 09/10/14

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
FRYERN HOUSE, 125 WINCHESTER
ROAD, CHANDLERS FORD
HAMPSHIRE
SO53 2DR

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR FERGUS JOHN WELLS

View Document

03/10/143 October 2014 SECRETARY APPOINTED MR FERGUS JOHN WELLS

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/05/1131 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/06/101 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/12/083 December 2008 DIRECTOR APPOINTED TREVOR WELLS

View Document

03/12/083 December 2008 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/04/0717 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information