FUEL PERFORMANCE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-11-15 with updates

View Document

13/02/2513 February 2025 Sub-division of shares on 2017-11-16

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Termination of appointment of Duncan Winfield Riefler as a director on 2024-03-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/02/248 February 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

05/02/245 February 2024 Sub-division of shares on 2017-11-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/04/2320 April 2023 Registration of charge 104819030001, created on 2023-03-30

View Document

16/02/2316 February 2023 Sub-division of shares on 2017-11-16

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM PERMANENT HOUSE 1 DUNDAS STREET HUDDERSFIELD HD1 2EX UNITED KINGDOM

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 SECOND FILED SH01 - 16/11/17 STATEMENT OF CAPITAL GBP 50001

View Document

28/03/1928 March 2019 19/01/19 STATEMENT OF CAPITAL GBP 51092

View Document

28/03/1928 March 2019 22/11/18 STATEMENT OF CAPITAL GBP 50919

View Document

28/03/1928 March 2019 19/12/18 STATEMENT OF CAPITAL GBP 51056

View Document

28/03/1928 March 2019 28/11/18 STATEMENT OF CAPITAL GBP 51010

View Document

28/03/1928 March 2019 SUB-DIVISION 16/11/17

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

22/03/1922 March 2019 16/11/17 STATEMENT OF CAPITAL GBP 50001

View Document

22/03/1922 March 2019 09/11/18 STATEMENT OF CAPITAL GBP 50874

View Document

22/03/1922 March 2019 05/10/18 STATEMENT OF CAPITAL GBP 50824

View Document

22/03/1922 March 2019 01/06/18 STATEMENT OF CAPITAL GBP 50774

View Document

22/03/1922 March 2019 30/04/18 STATEMENT OF CAPITAL GBP 50638

View Document

22/03/1922 March 2019 12/04/18 STATEMENT OF CAPITAL GBP 50183

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURST

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LODGE

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

07/12/177 December 2017 REGISTER SNAPSHOT FOR EW05

View Document

07/12/177 December 2017 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUEL PERFORMANCE SOLUTIONS, INC.

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JONATHAN BURST

View Document

01/09/171 September 2017 CESSATION OF JAMES ANDREW LODGE AS A PSC

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR STUART BEATH

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR DUNCAN WINFIELD RIEFLER

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MARTYN JONATHAN LODGE

View Document

16/11/1616 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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