Advanced company searchLink opens in new window

FULLSON INVESTMENTS LIMITED

Company number 09213405

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)
24 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
24 Sep 2018 PSC07 Cessation of Hugh William Frank Fuller as a person with significant control on 23 January 2017
24 Sep 2018 PSC01 Notification of Patrick Fuller as a person with significant control on 23 January 2017
02 Jul 2018 AA Micro company accounts made up to 31 December 2017
21 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
21 Sep 2017 PSC04 Change of details for Lucille Fuller as a person with significant control on 6 April 2016
21 Sep 2017 PSC04 Change of details for Clare Fuller as a person with significant control on 6 April 2016
21 Sep 2017 PSC04 Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016
21 Sep 2017 PSC04 Change of details for Ann Fuller as a person with significant control on 6 April 2016
26 Apr 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 TM01 Termination of appointment of Hugh William Frank Fuller as a director on 23 January 2017
02 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
18 May 2016 AA Micro company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,000,000
07 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
25 Sep 2015 TM01 Termination of appointment of Peter Jack Fuller as a director on 26 November 2014
25 Sep 2015 TM01 Termination of appointment of Jeffrey David Fuller as a director on 26 November 2014
16 Dec 2014 SH20 Statement by Directors
16 Dec 2014 SH19 Statement of capital on 16 December 2014
  • GBP 4,000,000
16 Dec 2014 CAP-SS Solvency Statement dated 26/11/14
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 8,000,000
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 8,000,000
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 8,000,000
10 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 8,000,000