FUEL MATRIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-10-31 |
07/08/247 August 2024 | Termination of appointment of Lars Anders Christer Welinder as a director on 2024-06-11 |
11/01/2411 January 2024 | Registered office address changed from Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England to 44 Baldwin Avenue Eastbourne BN21 1UP on 2024-01-11 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/06/2313 June 2023 | Director's details changed for Mr Roy Fuscone on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Roy Fuscone as a person with significant control on 2023-06-13 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
17/11/2217 November 2022 | Registered office address changed from 65 Wessex Gardens Twyford Reading RG10 0BA England to Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR on 2022-11-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | 28/10/19 STATEMENT OF CAPITAL GBP 115.01 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
22/05/1922 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 104.15 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMSON |
11/05/1711 May 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 104.15 |
25/04/1725 April 2017 | 31/10/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
24/08/1624 August 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 10395 |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BURTON-WHITE |
01/07/161 July 2016 | DIRECTOR APPOINTED MR ANTHONY RICHARD EVANS |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/02/164 February 2016 | DIRECTOR APPOINTED MR ANTHONY LAWRENCE THOMSON |
29/01/1629 January 2016 | DIRECTOR APPOINTED MR STEPHEN ALEXANDER CAMERON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES |
01/07/131 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAMPNEY |
07/03/137 March 2013 | DIRECTOR APPOINTED MR CHARLES PATRICK JOHN DAMPNEY |
07/03/137 March 2013 | DIRECTOR APPOINTED MR CHARLES PATRICK JOHN DAMPNEY |
13/12/1213 December 2012 | DIRECTOR APPOINTED MR SIMON HARGREAVES |
29/11/1229 November 2012 | DIRECTOR APPOINTED MR LARS ANDERS CHRISTER WELINDER |
23/11/1223 November 2012 | DIRECTOR APPOINTED MR NIGEL WILLIAM BURTON-WHITE |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAITE |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/10/1221 October 2012 | APPOINTMENT TERMINATED, SECRETARY ROY FUSCONE |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN BATES |
26/08/1126 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
04/05/114 May 2011 | DIRECTOR APPOINTED ALAN CHRISTOPHER BATES |
09/11/109 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
09/11/109 November 2010 | 27/10/10 STATEMENT OF CAPITAL GBP 9350 |
02/08/102 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAITE / 27/10/2009 |
15/12/0915 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
15/12/0915 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROY FUSCONE / 27/10/2009 |
05/03/095 March 2009 | DIRECTOR APPOINTED TIMOTHY JOHN WAITE |
26/02/0926 February 2009 | DIV |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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