Advanced company searchLink opens in new window

INEOS FLUOR INTERNATIONAL LIMITED

Company number 04110462

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)
24 May 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CH01 Director's details changed for Mr. Andrew Brown on 15 June 2016
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 TM01 Termination of appointment of Michael John Maher as a director on 24 August 2015
24 Aug 2015 AP01 Appointment of Mr. Andrew Brown as a director on 24 August 2015
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
18 Sep 2014 AP03 Appointment of David John Wright Rey as a secretary on 18 September 2014
18 Sep 2014 TM02 Termination of appointment of Paul Frederick Nichols as a secretary on 18 September 2014
14 Aug 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
03 Oct 2013 AA Accounts made up to 31 December 2012
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
18 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
23 Aug 2012 AA Accounts made up to 31 December 2011
15 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint auditors dir powers 550 11/06/2012
15 Jun 2012 CC04 Statement of company's objects
13 Apr 2012 AD01 Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom on 13 April 2012
13 Apr 2012 AP01 Appointment of Anthony White as a director
13 Apr 2012 TM01 Termination of appointment of Gary Corsi as a director
13 Apr 2012 AP03 Appointment of Paul Frederick Nichols as a secretary
13 Apr 2012 TM02 Termination of appointment of Yasin Ali as a secretary
06 Feb 2012 AP03 Appointment of Mr. Yasin Stanley Ali as a secretary