FLUIDPOWER GROUP SERVICES UK LIMITED
Company number 00926679
- Company Overview for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
-
Filing history for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- People for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- Charges for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- More for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
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) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
13 Dec 2021 | CH01 | Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Jon Burke as a director on 25 October 2021 | |
02 Nov 2021 | TM02 | Termination of appointment of Jon Burke as a secretary on 25 October 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | TM01 | Termination of appointment of Anthony Browne as a director on 15 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
16 Jan 2020 | SH08 | Change of share class name or designation | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
31 May 2019 | TM01 | Termination of appointment of Paul Andrew Mcgrady as a director on 31 May 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | PSC02 | Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019 | |
08 May 2019 | PSC07 | Cessation of Pmc Fluidpower Limited as a person with significant control on 1 May 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
21 Dec 2018 | AD01 | Registered office address changed from Flowtech Fluidpower Plc Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Russell Cash as a director on 1 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 | |
30 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates |