FU3E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Gavin John Gleave on 2025-06-27

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Kevin Michael Taylor on 2025-06-27

View Document

30/04/2530 April 2025 Termination of appointment of Robert Alexander James Henderson as a director on 2025-04-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

28/02/2528 February 2025 Appointment of Mr John Keith Gulliver as a director on 2024-12-11

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2024-11-06

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

22/02/2422 February 2024 Registration of charge 088923300002, created on 2024-02-22

View Document

02/10/232 October 2023 Appointment of Mr Kevin Michael Taylor as a director on 2022-07-18

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

23/02/2323 February 2023 Change of details for Mr Gavin John Gleave as a person with significant control on 2022-06-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-07-18

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Change of name notice

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/09/1527 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED MYIWS LIMITED
CERTIFICATE ISSUED ON 27/09/15

View Document

13/03/1513 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information