FORTOP AUTOMATION & ENERGY CONTROL UK LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

08/05/258 May 2025 Resolutions

View Document

30/04/2530 April 2025 Appointment of Mr Antonius Lambertus Juliana Maria Kanters as a director on 2025-04-09

View Document

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

View Accounts

12/11/2412 November 2024 Registration of charge 082470420001, created on 2024-10-30

View Document

18/10/2418 October 2024 Director's details changed for Mr Steven Hill on 2024-10-15

View Document

18/10/2418 October 2024 Change of details for Mr Steven Hill as a person with significant control on 2024-10-15

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

12/07/2312 July 2023 Cessation of Marc Stanesby as a person with significant control on 2023-04-21

View Document

12/07/2312 July 2023 Cessation of Stefan Norbert Hans Schmersal as a person with significant control on 2023-04-21

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Marc Stanesby as a director on 2023-04-21

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 2SZ

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 DIRECTOR APPOINTED MR MARC STANESBY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR HARMEN SIKKEMA

View Document

11/11/1311 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 ADOPT ARTICLES 14/03/2013

View Document

05/11/135 November 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

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

View Document

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information