Advanced company searchLink opens in new window

FULLERSCOPE SERVICES LTD

Company number 08745400

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)
23 Apr 2024 AD01 Registered office address changed from C/O Zero Villa Ltd 532, 5th Floor the Grange 100 High Street London N14 6BN England to 18 Albert Street Banbury OX16 5DG on 23 April 2024
12 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from 106 Walhouse Road Walsall WS1 2BE England to C/O Zero Villa Ltd 532, 5th Floor the Grange 100 High Street London N14 6BN on 4 November 2022
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
04 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
08 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
23 Dec 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2018 AD01 Registered office address changed from C/O P & S Accounting 53 Canterbury Close Banbury Oxfordshire OX16 4FE England to 106 Walhouse Road Walsall WS1 2BE on 4 October 2018
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 AA Total exemption small company accounts made up to 31 October 2016
02 Jul 2018 CS01 Confirmation statement made on 23 October 2017 with updates
02 Jul 2018 PSC01 Notification of Noel Charles Fuller as a person with significant control on 25 October 2016
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015