AA |
Micro company accounts made up to 31st July 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th October 2023 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2023
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fuel economy solution LIMITEDcertificate issued on 11/11/21
filed on: 11th, November 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Technology House 2 Lissadel Street Salford Greater Manchester M6 6AP on 3rd August 2020 to The Innovation Centre.Sci-Tech Naresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS
filed on: 3rd, August 2020
| address
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bluebell House Brian Johnson Way Preston PR2 5PE on 16th May 2017 to Technology House 2 Lissadel Street Salford Greater Manchester M6 6AP
filed on: 16th, May 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st July 2014 from 31st January 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sumner House St Thomas's Road Chorley Preston Lancashire PR7 1HP on 29th May 2014
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th May 2014: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Overdale Road Romiley Stockport Cheshire SK6 3JA on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 St Peters Gate Stockport Cheshire SK1 1EB England on 19th August 2013
filed on: 19th, August 2013
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(7 pages)
|