Advanced company searchLink opens in new window

FYTERTECH NONWOVENS LIMITED

Company number 02985506

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)
09 May 2024 MR04 Satisfaction of charge 4 in full
26 Apr 2024 AA Accounts for a small company made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
06 Dec 2023 AD02 Register inspection address has been changed from 2/4 2/4 Ash Lane Rustington West Sussex BN16 3BZ England to Units C&D Vulcan Business Park Derker Street Oldham OL1 4AS
26 Apr 2023 AA Accounts for a small company made up to 31 December 2022
22 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 13 December 2017
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
22 Apr 2022 AA Accounts for a small company made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
17 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
07 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
16 Jul 2020 AA Accounts for a small company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
16 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
10 May 2018 AA Accounts for a small company made up to 31 December 2017
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 2,074,839
14 Dec 2017 AD01 Registered office address changed from Unit 4 Wellington Park Hedge End Southampton Hampshire SO30 2QU England to 10 Orange Street London WC2H 7DQ on 14 December 2017
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 22/12/2022
13 Dec 2017 PSC01 Notification of Andrew Francis Hetzel Jr as a person with significant control on 5 December 2016
13 Dec 2017 PSC07 Cessation of Rutherford Ide Limited as a person with significant control on 5 December 2016
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
12 May 2017 MA Memorandum and Articles of Association