Advanced company searchLink opens in new window

FUEL THEATRE SERVICES LIMITED

Company number 05313130

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)
03 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 AD01 Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to South Wing Somerset House Strand London WC2R 1LA on 22 October 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to Somerset House West Wing Strand London WC2R 1LA on 18 October 2019
12 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
12 Dec 2018 PSC04 Change of details for Katherine Margaret Elizabeth Mcgrath as a person with significant control on 12 December 2018
12 Dec 2018 PSC07 Cessation of Sarah Louise Quelch as a person with significant control on 12 December 2018
12 Dec 2018 PSC07 Cessation of Louise Carla Blackwell as a person with significant control on 12 December 2018
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Dec 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
15 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
15 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
15 Dec 2017 TM02 Termination of appointment of Louise Carla Blackwell as a secretary on 10 June 2017
04 Dec 2017 PSC04 Change of details for Katherine Margaret Elizabeth Mcsmith as a person with significant control on 4 December 2017