FUEL & FLEX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Micro company accounts made up to 2025-01-31 |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 29/10/2529 October 2025 New | Compulsory strike-off action has been discontinued |
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-01-02 with updates |
| 27/10/2527 October 2025 New | Notification of Jay Kamleshkumar Shah as a person with significant control on 2025-01-17 |
| 27/10/2527 October 2025 New | Cessation of Maria Bibi as a person with significant control on 2025-08-19 |
| 27/10/2527 October 2025 New | Termination of appointment of Maria Bibi as a director on 2025-08-19 |
| 27/10/2527 October 2025 New | Certificate of change of name |
| 27/10/2527 October 2025 New | Appointment of Mr Jay Kamleshkumar Shah as a director on 2025-01-17 |
| 27/10/2527 October 2025 New | Registered office address changed from 88 High Road Ilford IG1 1DL England to 47 Ellora Road London SW16 6JG on 2025-10-27 |
| 18/08/2518 August 2025 | Appointment of Maria Bibi as a director on 2025-08-18 |
| 18/08/2518 August 2025 | Notification of Maria Bibi as a person with significant control on 2025-08-18 |
| 18/08/2518 August 2025 | Termination of appointment of Sidney Dennis Lightwood as a director on 2025-08-18 |
| 18/08/2518 August 2025 | Registered office address changed from Unit 14 Cheatlebridge Business Park Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD England to 88 High Road Ilford IG1 1DL on 2025-08-18 |
| 18/08/2518 August 2025 | Cessation of Sidney Dennis Lightwood as a person with significant control on 2025-08-18 |
| 04/08/254 August 2025 | Cessation of Ronald Terence Richards as a person with significant control on 2024-01-02 |
| 04/08/254 August 2025 | Registered office address changed from C/O New Company Group Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom to Unit 14 Cheatlebridge Business Park Dog Lane Bodymoor Heath Sutton Coldfield B76 9JD on 2025-08-04 |
| 04/08/254 August 2025 | Appointment of Mr Sidney Dennis Lightwood as a director on 2024-01-02 |
| 04/08/254 August 2025 | Notification of Sidney Lightwood as a person with significant control on 2024-01-02 |
| 04/08/254 August 2025 | Termination of appointment of Ronald Terence Richards as a director on 2024-01-02 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 17/03/2517 March 2025 | Registered office address changed from 204 Clements Road Birmingham West Midlands B25 8TS United Kingdom to C/O New Company Group Ltd 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL on 2025-03-17 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 30/10/2430 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 07/09/237 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 27/02/2227 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 09/01/229 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
| 03/06/213 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
| 22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 26/09/1926 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 24/09/1824 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 30/01/1730 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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