Advanced company searchLink opens in new window

FLUIDPOWER GROUP SERVICES UK LIMITED

Company number 00926679

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)
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 AP01 Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014
15 Aug 2014 AP01 Appointment of Mr Sean Mark Fennon as a director on 8 August 2014
01 Aug 2014 MR04 Satisfaction of charge 9 in full
01 Aug 2014 MR04 Satisfaction of charge 12 in full
14 May 2014 CH03 Secretary's details changed for Jon Burke on 1 January 2014
10 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,800,100
18 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Stephen Merrie on 1 January 2013
28 Mar 2012 AA Accounts for a medium company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
14 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
22 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a medium company made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Stephen Merrie on 1 December 2009
12 Mar 2010 CH01 Director's details changed for Jon Burke on 1 December 2009
12 Mar 2010 CH01 Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009
12 Mar 2010 CH01 Director's details changed for Anthony Browne on 1 December 2009
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12
26 Aug 2009 AA Accounts for a medium company made up to 31 December 2008
09 Feb 2009 363a Return made up to 28/12/08; full list of members