FOSECO TECHNOLOGY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of Svetlana Fankhauser as a director on 2024-12-13

View Document

26/07/2426 July 2024 Appointment of Ms Humaira Ahmed as a director on 2024-07-18

View Document

23/07/2423 July 2024 Appointment of Ms Svetlana Fankhauser as a director on 2024-07-18

View Document

15/07/2415 July 2024 Termination of appointment of Geoffroy Godin as a director on 2024-07-12

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Andrew James Matthews as a director on 2023-06-30

View Document

01/07/231 July 2023 Termination of appointment of Elliott Owen Gingell as a director on 2023-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/12/192 December 2019 DIRECTOR APPOINTED GEOFFROY GODIN

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR ELLIOTT GINGELL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON UPCOTT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

26/09/1826 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

26/09/1826 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/11/1710 November 2017 SECRETARY APPOINTED MS JENNIFER SMITH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY

View Document

03/10/173 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

03/10/173 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/05/1715 May 2017 SECOND FILING OF AP01 FOR IAN JAMES LAWSON

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED IAN JAMES LAWSON

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SIOW

View Document

06/10/166 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/10/166 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED SIMON UPCOTT

View Document

16/03/1616 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015

View Document

14/10/1514 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/10/1514 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

29/09/1429 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

15/08/1415 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1415 August 2014 ADOPT ARTICLES 25/07/2014

View Document

02/06/142 June 2014 SECRETARY APPOINTED DOMINIC MURRAY

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

28/04/1428 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR KIM FONG SIOW

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR HENRY JAMES KNOWLES

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR HENRY JAMES KNOWLES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 SECRETARY APPOINTED MRS ANGELA JUNE FIRMAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR NICHOLAS DAVID DE BURGH JENNINGS

View Document

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL FELL

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DALLEMAGNE

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 21/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER DALLEMAGNE / 09/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 09/10/2009

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 165 FLEET STREET LONDON EC4A 2AE UNITED KINGDOM

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY MILLAR

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR SHARON ROBERTS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY SHARON ROBERTS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MISS RACHEL SARA FELL

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM COLESHILL ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TL

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR BRYAN RICHARD ELLISTON

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE

View Document

23/05/0823 May 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR RICHARD MARK SYKES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR OLIVIER DALLEMAGNE

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MRS SHARON MARY ROBERTS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DEAN

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED DR GARY MILLAR

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 MEMORANDUM OF ASSOCIATION

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BURMAH CASTROL HOUSE PIPERS WAY SWINDON SN3 1RE

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/09/965 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/96

View Document

05/09/965 September 1996 NC INC ALREADY ADJUSTED 28/08/96

View Document

05/09/965 September 1996 £ NC 100/1500000 28/08/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 S386 DISP APP AUDS 18/11/94

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 EXEMPTION FROM APPOINTING AUDITORS 21/12/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 285 LONG ACRE NECHELLS BIRMINGHAM B7 5JR

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/10/873 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 COMPANY NAME CHANGED TECHNIK INSULATION (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 22/08/86

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/10/7315 October 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/73

View Document

05/10/645 October 1964 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