Advanced company searchLink opens in new window

FACULTATIEVE TECHNOLOGIES SUPPLIES LIMITED

Company number 02167267

Filter by category

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)
02 Oct 2017 TM02 Termination of appointment of Jean Elizabeth Stratton as a secretary on 2 October 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
01 Mar 2016 CH01 Director's details changed for Patrick Paul Ghislain De Meyer on 26 February 2016
25 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
31 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
18 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
07 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
07 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Jeffrey Stephen Pickard on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Judicus Marinus Henricus Jacobus Keizer on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Patrick Paul Ghislain De Meyer on 6 January 2010
06 Jan 2010 CH03 Secretary's details changed for Jean Elizabeth Stratton on 6 January 2010
03 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008