F2X INNOVATION & TECHNOLOGY SERVICES LIMITED
Company number 07891858
- Company Overview for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
- Filing history for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
- People for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
- Charges for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
- Registers for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
- More for F2X INNOVATION & TECHNOLOGY SERVICES LIMITED (07891858)
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 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | AP03 | Appointment of Mr Ian David Charles Konrath as a secretary on 1 January 2018 | |
17 Apr 2018 | TM02 | Termination of appointment of Melanie Jane Hardcastle as a secretary on 1 January 2018 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | PSC02 | Notification of F2X Group Limited as a person with significant control on 6 April 2016 | |
16 Nov 2017 | PSC07 | Cessation of Derek Anthony Hill as a person with significant control on 6 April 2016 | |
16 Nov 2017 | PSC07 | Cessation of Timothy William Hardcastle as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC01 | Notification of Derek Anthony Hill as a person with significant control on 6 April 2016 | |
26 Oct 2017 | CH01 | Director's details changed for Derek Anthony Hill on 1 April 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mr Timothy William Hardcastle on 26 April 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | MR01 | Registration of charge 078918580001, created on 1 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|