Advanced company searchLink opens in new window

FAULTCURRENT LIMITED

Company number 08042635

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 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2018
03 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 24/04/2017
17 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
03 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/04/2019.
10 Apr 2018 TM01 Termination of appointment of Peter Leonard Grant as a director on 9 March 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
15 Mar 2018 PSC02 Notification of Eriez Investments Limited as a person with significant control on 12 March 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 1,149.86
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/04/2019.
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 999.76
22 Feb 2017 AP01 Appointment of Mr Andrew John Lewis as a director on 27 January 2017
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 880.21
28 Apr 2016 AD03 Register(s) moved to registered inspection location The Sheffield Bioincubator 40 Leavy Greave Road Sheffield South Yorkshire S3 7rd
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 880.21
24 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2014 AD01 Registered office address changed from 30-36 Newport Road Cardiff CF24 0DE to The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ on 5 September 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
20 May 2014 AD02 Register inspection address has been changed
31 Mar 2014 SH06 Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 838.85
31 Mar 2014 SH10 Particulars of variation of rights attached to shares