- Company Overview for FULLERTON SUPPORT LTD (10074854)
- Filing history for FULLERTON SUPPORT LTD (10074854)
- People for FULLERTON SUPPORT LTD (10074854)
- More for FULLERTON SUPPORT LTD (10074854)
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
|
|
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 |