FLOFUEL SUPPORT LTD

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

02/12/242 December 2024 Registration of charge 099073910003, created on 2024-11-26

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Satisfaction of charge 099073910002 in full

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Hans Marthinus Meyer on 2023-12-06

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Termination of appointment of Flofuel Ltd as a director on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS England to Unit 16 Mill Park Hawks Green Industrial Estate Cannock Staffordshire WS11 7XT on 2022-12-14

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/05/226 May 2022 Satisfaction of charge 099073910001 in full

View Document

04/01/224 January 2022 Registered office address changed from Flufuel Limited Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL to Unit 30, Nailsworth Mills Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BS on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

10/11/2110 November 2021 Appointment of Mr Andrew Richard Hargreaves as a director on 2021-10-29

View Document

10/11/2110 November 2021 Appointment of Hans Marthinus Meyer as a director on 2021-10-29

View Document

10/11/2110 November 2021 Appointment of Mr Treve Robert Hendry as a director on 2021-10-29

View Document

09/11/219 November 2021 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Termination of appointment of Andrew Wyatt Bristow as a director on 2021-10-31

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MAGUIRE

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ANDREW WYATT BRISTOW

View Document

28/04/2028 April 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENNING

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099073910002

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL UPSON

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRAHAM MAGUIRE / 13/10/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MICHAEL JOHN UPSON

View Document

30/11/1730 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLOFUEL LTD / 13/10/2017

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED STEVEN SIMON HENNING

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 80 - 83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

02/11/162 November 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR GEORGE GRAHAM MAGUIRE

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ANDREW WYATT BRISTOW

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BINGHAM

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099073910001

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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