Advanced company searchLink opens in new window

FUEL 3D TECHNOLOGIES LIMITED

Company number 08852503

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)
17 Nov 2016 TM01 Termination of appointment of Neil Stuart Cameron as a director on 16 November 2016
19 Jul 2016 AP01 Appointment of Mr Michael Scott Luzich as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Mr Mark Thomas Jaffray as a director on 30 June 2016
18 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
18 Jul 2016 SH10 Particulars of variation of rights attached to shares
18 Jul 2016 SH08 Change of share class name or designation
15 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders agreement 08/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 AA Full accounts made up to 30 September 2015
21 Jun 2016 SH20 Statement by Directors
21 Jun 2016 SH19 Statement of capital on 21 June 2016
  • GBP 4,143.7400
21 Jun 2016 CAP-SS Solvency Statement dated 26/05/16
21 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem a/c- consent to enter eis capital pacility 06/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 4,143.7400
04 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 4,132.70
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4,130.4900
04 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
04 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shorten ARD/us subplan incentive share option plan adopted by dirs is approved 16/02/2016
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 3,761.4100
04 Feb 2016 AR01 Annual return made up to 20 January 2016. List of shareholders has changed
Statement of capital on 2016-02-04
  • GBP 3,754.79
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3,741.5467
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 3,741.55
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2015 AA Full accounts made up to 31 December 2014