FUELTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/10/1930 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
13/11/1813 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
02/11/172 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/02/1624 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/02/1522 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYNN BOWMAN |
19/02/1419 February 2014 | APPOINTMENT TERMINATED, SECRETARY GLYNN BOWMAN |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/02/1321 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/02/1222 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
14/03/1114 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DAVIES / 20/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN BOWMAN / 20/02/2010 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
03/03/043 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
16/01/0416 January 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/07/03 |
01/08/031 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/08/031 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: ROYAL OAK WORKSHOPS COMMERCIAL STREET CORNSAY COLLIERY DURHAM DH7 9BN |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
20/02/0320 February 2003 | 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