FUEL SOLUTIONS (UK) LIMITED

6 Marsh Parade, Newcastle Under Lyme, ST5 1DU, Staffordshire
StatusACTIVE
Company No.06798410
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

FUEL SOLUTIONS (UK) LIMITED is an active private limited company with number 06798410. It was incorporated 15 years, 3 months, 25 days ago, on 22 January 2009. The company address is 6 Marsh Parade, Newcastle Under Lyme, ST5 1DU, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-09

Officer name: Mr David William Ibbotson

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Ibbotson

Change date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Ibbotson

Change date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Ibbotson

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mrs Helen Ibbotson

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr David William Ibbotson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Capital return purchase own shares

Date: 30 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Oct 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-31

Capital : 65.00 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Scott Brookes

Cessation date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scott Brookes

Termination date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr David Scott Brookes

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr David Scott Brookes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Ibbotson

Change date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2020

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Ibbotson

Notification date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Ibbotson

Change date: 2019-07-23

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David William Ibbotson

Change date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Move registers to registered office company

Date: 21 Feb 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Scott Brookes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Mr David William Ibbotson

Documents

View document PDF

Change sail address company

Date: 17 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert phillips

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 30/09/2009

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOODWIN LEISURE LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:03237621
Status:ACTIVE
Category:Private Limited Company

KHALIL AND KANE LIMITED

60 GREAT MARLBOROUGH STREET,LONDON,W1F 7BG

Number:05689976
Status:ACTIVE
Category:Private Limited Company

MMSJ HOLDINGS LIMITED

ARTISANS HOUSE,NORTHAMPTON,NN4 7BF

Number:05265794
Status:ACTIVE
Category:Private Limited Company

SADIE ALTON ADVISORY LIMITED

32 CLAREMONT ROAD,LEEDS,LS6 4EB

Number:08309237
Status:ACTIVE
Category:Private Limited Company

SANDGROUSE TRAVEL & EXPEDITIONS LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:09108299
Status:ACTIVE
Category:Private Limited Company

THE CANNY GROUP LIMITED

HEDGE HOUSE,RINGWOOD,BH24 3JW

Number:09590861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source