- Company Overview for FIDUS POWER LIMITED (09902717)
- Filing history for FIDUS POWER LIMITED (09902717)
- People for FIDUS POWER LIMITED (09902717)
- More for FIDUS POWER LIMITED (09902717)
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) |
---|---|---|---|
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | MA | Memorandum and Articles of Association | |
24 Sep 2018 | TM01 | Termination of appointment of Steven James Willis as a director on 23 September 2018 | |
20 Apr 2018 | SH08 | Change of share class name or designation | |
20 Apr 2018 | SH02 | Sub-division of shares on 5 March 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
04 Apr 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
15 Feb 2017 | AP01 | Appointment of Mr Steven James Willis as a director on 6 June 2016 | |
05 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Mark David Derek Tracey on 6 January 2016 | |
04 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-04
|