FUEL DYNAMICS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

26/08/2326 August 2023 Micro company accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM LEAMOOR, BRIMLEY ROAD BRIMLEY ROAD BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9DH ENGLAND

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY CLARKE

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/18

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

26/11/1626 November 2016 REGISTERED OFFICE CHANGED ON 26/11/2016 FROM C/O C/O MR A P F CLARKE 24 ORCHARDS WAY HIGHFIELD SOUTHAMPTON HANTS SO17 1RD

View Document

26/11/1626 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/16

View Document

26/11/1626 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES LURCOCK

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

06/10/156 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/15

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

20/09/1420 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 01/03/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 1 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 1 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 STAFFORD ROAD SHIRLEY SOUTHAMPTON SO15 5EA

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 1 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PASCALL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 1 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 01/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 01/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 01/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 01/03/95

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH HANTS PO3 5EG

View Document

10/10/9510 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 01/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/9229 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 01/03/92

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: WEST END HOUSE 288 WEST STREET FAREHAM HAMPSHIRE PO16 0AJ

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

20/09/9020 September 1990 REGISTERED OFFICE CHANGED ON 20/09/90 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 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