FUEL ADDITIVE SCIENCE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAmended accounts for a small company made up to 2025-03-31

View Document

31/07/2531 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Accounts for a small company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Anthony Richard Lowe as a director on 2022-03-18

View Document

14/02/2214 February 2022 Satisfaction of charge 3 in full

View Document

04/01/224 January 2022 Appointment of Mr Paul Richard Derham as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Neil Ryding as a director on 2021-12-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054699840006

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR JAMES BERNARD RYAN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEVEN COCKING

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY SALLYANN BELL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR SALLYANN BELL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLERS OILS LIMITED

View Document

25/01/1825 January 2018 CESSATION OF NEIL RYDING AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF ROBERT LESLIE HALL AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF SALLYANN BELL AS A PSC

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054699840005

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 ADOPT ARTICLES 25/01/2017

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054699840004

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054699840004

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT L HALL / 25/05/2013

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLYANN BELL / 31/07/2011

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RYDING / 31/05/2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLYANN BELL / 31/07/2011

View Document

19/12/1119 December 2011 29/11/11 STATEMENT OF CAPITAL GBP 485

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/115 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 405

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MS SALLYANN BELL

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR NEIL RYDING

View Document

05/08/105 August 2010 ADOPT ARTICLES 23/07/2010

View Document

05/08/105 August 2010 29/07/10 STATEMENT OF CAPITAL GBP 370

View Document

02/06/102 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 330

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR DONALD HALL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HALL

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: UNIT 7 BRADLEY ROAD INDUSTRIAL ESTATE BRADLEY ROAD DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7RG

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 4 RYDER DRIVE, MUXTON TELFORD SHROPSHIRE TF2 8SX

View Document

02/06/052 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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