Advanced company searchLink opens in new window

FULLERTON SUPPORT LTD

Company number 10074854

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)
18 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
04 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
07 May 2020 PSC01 Notification of Sally Jayne Annet as a person with significant control on 28 February 2020
21 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
21 Apr 2020 PSC07 Cessation of Rachael Hand as a person with significant control on 28 February 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Rachael Hand as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Mrs Sally Jayne Annet as a director on 28 February 2020
11 Jun 2019 AD01 Registered office address changed from 10 Victory Road Cadishead Manchester M44 5FB England to 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 11 June 2019
11 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Feb 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
07 Mar 2017 TM01 Termination of appointment of Stephen John Isherwood as a director on 28 February 2017
07 Mar 2017 AP01 Appointment of Rachael Hand as a director on 27 February 2017
02 Mar 2017 AD01 Registered office address changed from 2nd Floor, Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX England to 10 Victory Road Cadishead Manchester M44 5FB on 2 March 2017