Advanced company searchLink opens in new window

FUEL THEFT SOLUTIONS LIMITED

Company number 06588837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
16 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 11
10 Jan 2018 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Nov 2015 AD01 Registered office address changed from Unit 1 Yew Tree Business Units Newcastle Road Betchton Sandbach Cheshire CW11 4TD to 164 Northwood Lane Newcastle Staffordshire ST5 4BZ on 2 November 2015
03 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4
12 May 2014 CH01 Director's details changed for Mr Christopher Michael Day on 12 April 2014
12 May 2014 CH03 Secretary's details changed for Bernadette Mary Day on 12 April 2014