FULLSCALE SYSTEMS LIMITED

Company Documents

DateDescription
18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO ZACCARI

View Document

30/11/1730 November 2017 CESSATION OF JONATHAN NICHOLAS CROSS AS A PSC

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 01/01/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 01/01/2015

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY EVERETT NOMINEES LIMITED

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MS KATARZYNA TYMOSZEWSKA

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERETT NOMINEES LIMITED / 11/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS CROSS / 11/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 COMPANY NAME CHANGED ZODIAC SHIPPING LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED FBRC LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

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