Advanced company searchLink opens in new window

FUJITSU (FTS) LIMITED

Company number 03808613

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)
17 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
28 Mar 2024 SH19 Statement of capital on 28 March 2024
  • GBP 2
28 Mar 2024 SH20 Statement by Directors
28 Mar 2024 CAP-SS Solvency Statement dated 27/03/24
28 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from 22 Baker Street London W1U 3BW to Fujitsu Lovelace Road Bracknell RG12 8SN on 1 August 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Aug 2020 AUD Auditor's resignation
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
29 Apr 2020 AA Full accounts made up to 31 March 2019
06 Jan 2020 TM01 Termination of appointment of Richard Philip Gordon Parkin as a director on 29 December 2019
31 Jul 2019 TM01 Termination of appointment of Tomas James Audley-Miller as a director on 28 June 2019
31 Jul 2019 AP01 Appointment of Mr Richard Philip Gordon Parkin as a director on 29 July 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
12 Feb 2018 CH01 Director's details changed for Mr Tomas James Audley-Miller on 12 December 2017
02 Jan 2018 AA Full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates