Advanced company searchLink opens in new window

FULSTONE HOLDINGS LIMITED

Company number 07178365

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)
09 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
17 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
12 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
19 Dec 2016 CS01 05/12/16 Statement of Capital gbp 115112.1
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 115,112.1
25 Jan 2016 CH03 Secretary's details changed for Mr Mike Jepson on 20 June 2014
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 115,112.1
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 CH01 Director's details changed for Mr Mike Jepson on 19 June 2014
24 Jun 2014 AP01 Appointment of Mr David John Livesley as a director
17 Mar 2014 AD01 Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 17 March 2014
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 115,112.10
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1,423.10
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2014 TM01 Termination of appointment of Steven Crowther as a director
13 Feb 2014 AAMD Amended accounts made up to 30 June 2012
12 Feb 2014 AAMD Amended accounts made up to 30 June 2011
07 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Feb 2014 TM01 Termination of appointment of Peter Finan as a director
29 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 15/09/2011
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,280.00
13 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2013
13 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 December 2013