- Company Overview for FORESIGHT METERING LIMITED (05215351)
- Filing history for FORESIGHT METERING LIMITED (05215351)
- People for FORESIGHT METERING LIMITED (05215351)
- Charges for FORESIGHT METERING LIMITED (05215351)
- Insolvency for FORESIGHT METERING LIMITED (05215351)
- Registers for FORESIGHT METERING LIMITED (05215351)
- More for FORESIGHT METERING LIMITED (05215351)
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) |
---|---|---|---|
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | MR01 | Registration of charge 052153510002, created on 30 January 2017 | |
13 Jan 2017 | MR01 | Registration of charge 052153510001, created on 6 January 2017 | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
11 Jan 2017 | AP01 | Appointment of Thomas James Mullens as a director on 14 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mrs Tracey Jane Welch as a director on 14 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Hugh Thomas Perrin Mullens as a director on 14 December 2016 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
20 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Richard James Kelly as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Tom Thorp as a director on 12 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Gary Fraser on 12 May 2014 | |
26 Aug 2015 | CH03 | Secretary's details changed for Gary Fraser on 12 May 2014 | |
15 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 Oct 2014 | CERTNM |
Company name changed foresight 6 vct LIMITED\certificate issued on 06/10/14
|
|
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
02 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Apr 2014 | AD01 | Registered office address changed from E C a Court 24-26 South Park Sevenoaks Kent TN13 1DU on 25 April 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 |