Advanced company searchLink opens in new window

FUEL ADDITIVE SCIENCE TECHNOLOGIES LIMITED

Company number 05469984

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)
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 485
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 405
24 Aug 2010 AP01 Appointment of Ms Sallyann Bell as a director
13 Aug 2010 AP01 Appointment of Mr Neil Ryding as a director
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 370
05 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 330
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 363a Return made up to 25/05/09; full list of members
28 Dec 2008 88(2) Ad 23/12/08\gbp si 160@1=160\gbp ic 40/200\
04 Nov 2008 363a Return made up to 25/05/08; full list of members; amend
23 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Jun 2008 363a Return made up to 25/05/08; full list of members
19 Jun 2008 288b Appointment terminated director donald hall
14 May 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
10 Mar 2008 288b Appointment terminated director stephen hall
22 Nov 2007 288a New director appointed
13 Nov 2007 287 Registered office changed on 13/11/07 from: unit 7 bradley road industrial estate bradley road donnington wood telford shropshire TF2 7RG