FUELDEFEND GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

08/05/248 May 2024 Registration of charge 075123100006, created on 2024-05-03

View Document

21/02/2421 February 2024 Registered office address changed from Upper First Floor, Bishops House Market Place Chalfont St Peter Buckinghamshire SL9 9HE to Chalfont Hall Gravel Hill Chalfont St Peter Bucks SL9 0NP on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/10/2330 October 2023 Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL

View Document

27/10/2327 October 2023 Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY SOPHIA FOWLER

View Document

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

19/07/1719 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 ADOPT ARTICLES 10/01/2016

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MISS SOPHIA FOWLER

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM BISHOPS HOUSE MARKET PLACE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9HE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEECHAN

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY WINTER

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, SECRETARY TERRY WINTER

View Document

10/09/1410 September 2014 01/02/14 FULL LIST AMEND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR RICHARD MEECHAN

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, 44 THE UPLANDS, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JG, UNITED KINGDOM

View Document

10/04/1410 April 2014 SAIL ADDRESS CREATED

View Document

10/04/1410 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075123100003

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075123100004

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075123100005

View Document

29/10/1329 October 2013 15/05/13 STATEMENT OF CAPITAL GBP 1971.50

View Document

29/10/1329 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1325 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/03/126 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURREXT FROM 29/02/2012 TO 31/07/2012

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 01/03/11 STATEMENT OF CAPITAL GBP 937.5

View Document

02/06/112 June 2011 21/04/11 STATEMENT OF CAPITAL GBP 937.5

View Document

05/05/115 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 937.5

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED FUELDEFEND LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

17/03/1117 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 937.5

View Document

14/03/1114 March 2011 ADOPT ARTICLES 27/02/2011

View Document

14/03/1114 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1114 March 2011 SUB-DIVISION 28/02/11

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, 67 FANE WAY, MAIDENHEAD, BERKSHIRE, SL6 2TW, ENGLAND

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED TIW SHELF 1 LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS VERONICA TRUDA FOWLER

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR RUSSELL DOUGLAS FOWLER

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 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