FORTOP AUTOMATION & ENERGY CONTROL UK LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Memorandum and Articles of Association |
08/05/258 May 2025 | Resolutions |
30/04/2530 April 2025 | Appointment of Mr Antonius Lambertus Juliana Maria Kanters as a director on 2025-04-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/11/2412 November 2024 | Registration of charge 082470420001, created on 2024-10-30 |
18/10/2418 October 2024 | Director's details changed for Mr Steven Hill on 2024-10-15 |
18/10/2418 October 2024 | Change of details for Mr Steven Hill as a person with significant control on 2024-10-15 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
12/07/2312 July 2023 | Cessation of Marc Stanesby as a person with significant control on 2023-04-21 |
12/07/2312 July 2023 | Cessation of Stefan Norbert Hans Schmersal as a person with significant control on 2023-04-21 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Termination of appointment of Marc Stanesby as a director on 2023-04-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 2SZ |
14/10/1414 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR MARC STANESBY |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR HARMEN SIKKEMA |
11/11/1311 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
08/11/138 November 2013 | ADOPT ARTICLES 14/03/2013 |
05/11/135 November 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM THE OLD BARN AVONCROFT FARM OFFENHAM EVESHAM WORCESTERSHIRE WR11 8RR UNITED KINGDOM |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORTOP AUTOMATION & ENERGY CONTROL UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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