FUEL MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/08/247 August 2024 Termination of appointment of Lars Anders Christer Welinder as a director on 2024-06-11

View Document

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

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Director's details changed for Mr Roy Fuscone on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Roy Fuscone as a person with significant control on 2023-06-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 28/10/19 STATEMENT OF CAPITAL GBP 115.01

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 104.15

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMSON

View Document

11/05/1711 May 2017 21/03/17 STATEMENT OF CAPITAL GBP 104.15

View Document

25/04/1725 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 06/04/16 STATEMENT OF CAPITAL GBP 10395

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURTON-WHITE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANTHONY RICHARD EVANS

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANTHONY LAWRENCE THOMSON

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR STEPHEN ALEXANDER CAMERON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES

View Document

01/07/131 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAMPNEY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR CHARLES PATRICK JOHN DAMPNEY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR CHARLES PATRICK JOHN DAMPNEY

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR SIMON HARGREAVES

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR LARS ANDERS CHRISTER WELINDER

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR NIGEL WILLIAM BURTON-WHITE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAITE

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1221 October 2012 APPOINTMENT TERMINATED, SECRETARY ROY FUSCONE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BATES

View Document

26/08/1126 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR APPOINTED ALAN CHRISTOPHER BATES

View Document

09/11/109 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 9350

View Document

02/08/102 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAITE / 27/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROY FUSCONE / 27/10/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED TIMOTHY JOHN WAITE

View Document

26/02/0926 February 2009 DIV

View Document

27/10/0827 October 2008 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