THE FULLARTON SUITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Registered office address changed from 82 Muir Street Hamilton ML3 6BJ Scotland to Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT on 2025-08-11

View Document

11/08/2511 August 2025 Change of details for Mr Rajesh Pathak as a person with significant control on 2025-08-05

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

07/10/217 October 2021 Change of details for Mr Rajesh Pathak as a person with significant control on 2021-10-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR RAJESH PATHAK / 21/11/2019

View Document

21/11/1921 November 2019 CESSATION OF RAJIV PATHAK AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 1230 TOLLCROSS ROAD GLASGOW G32 8HH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/10/15

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/10/1520 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/11/1311 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 CURREXT FROM 31/10/2011 TO 28/02/2012

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESH PATHAK / 06/10/2010

View Document

18/11/1018 November 2010 COMPANY NAME CHANGED FULLARTON PARK HALL LIMITED CERTIFICATE ISSUED ON 18/11/10

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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