- Company Overview for FULLERSCOPE SERVICES LTD (08745400)
- Filing history for FULLERSCOPE SERVICES LTD (08745400)
- People for FULLERSCOPE SERVICES LTD (08745400)
- More for FULLERSCOPE SERVICES LTD (08745400)
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 |