FUEL PERFORMANCE SOLUTIONS LIMITED
Company number 10481903
- Company Overview for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
- Filing history for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
- People for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
- Charges for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
- Registers for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
- More for FUEL PERFORMANCE SOLUTIONS LIMITED (10481903)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2024 | TM01 | Termination of appointment of Duncan Winfield Riefler as a director on 14 March 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Feb 2024 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
05 Feb 2024 | SH02 | Sub-division of shares on 16 November 2017 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Apr 2023 | MR01 | Registration of charge 104819030001, created on 30 March 2023 | |
16 Feb 2023 | SH02 | Sub-division of shares on 16 November 2017 | |
09 Feb 2023 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Mar 2022 | SH02 | Sub-division of shares on 16 November 2017 | |
11 Mar 2022 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
07 Apr 2021 | SH02 | Sub-division of shares on 16 November 2017 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 5 October 2018
|
|
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
20 Oct 2020 | AD01 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 20 October 2020 | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended |