FULLER CONSULTING LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/2031 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 20/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 20/01/2020

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 01/11/2017

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 01/11/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 27/04/2015

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL ENGLAND

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FULLER / 18/10/2012

View Document

24/08/1224 August 2012 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