Advanced company searchLink opens in new window

FLUIDPOWER GROUP UK LIMITED

Company number 01672034

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)
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
25 Jul 2023 AA Full accounts made up to 31 December 2022
15 May 2023 AP01 Appointment of Mr Michael John England as a director on 12 April 2023
08 May 2023 TM01 Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
15 Mar 2021 TM01 Termination of appointment of John Farmer as a director on 12 March 2021
07 Jan 2021 RP04TM01 Second filing for the termination of Alan Keith Dickinson as a director
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
15 Sep 2020 TM01 Termination of appointment of Alan Keith Dickinson as a director on 1 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 07/01/2021.
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 01/05/2019
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 Fluidpower Group Limited as a person with significant control on 1 May 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
28 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from Pimbo Road Skelmersdale Lancashire WN8 9RB to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018
12 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
27 Sep 2018 AA Full accounts made up to 31 December 2017