Advanced company searchLink opens in new window

FLUIDPOWER (STAINLESS STEEL) LIMITED

Company number 01928457

Filter by category

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)
20 Aug 2018 TM01 Termination of appointment of Gary Terence Jacobson as a director on 31 July 2018
20 Aug 2018 TM02 Termination of appointment of Stephen Rhys Jones as a secretary on 2 August 2018
20 Aug 2018 AP03 Appointment of Ms Sarah Parsons as a secretary on 2 August 2018
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jul 2017 TM01 Termination of appointment of Peter Ian France as a director on 27 July 2017
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
09 Sep 2015 AP03 Appointment of Mr Stephen Rhys Jones as a secretary on 27 August 2015
08 Sep 2015 AP01 Appointment of Mr Peter Ian France as a director on 27 August 2015
08 Sep 2015 AP01 Appointment of Mr Jonathan Mark Davis as a director on 27 August 2015
02 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
02 Sep 2015 AD01 Registered office address changed from Bifold Group Broadgate Oldham Broadway Business Park Chadderton Greater Manchester OL9 9XA to Rotork House Brassmill Lane Bath Somerset BA1 3JQ on 2 September 2015
02 Sep 2015 TM02 Termination of appointment of Andrew Sebastian Revans as a secretary on 27 August 2015
02 Sep 2015 TM01 Termination of appointment of Andrew Sebastian Revans as a director on 27 August 2015
02 Sep 2015 TM01 Termination of appointment of Michael Thomas Dennis as a director on 27 August 2015
01 May 2015 AA Accounts for a dormant company made up to 31 August 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
13 Jan 2015 CH03 Secretary's details changed for Andrew Sebastian Revans on 1 December 2014
13 Jan 2015 CH01 Director's details changed for Andrew Sebastian Revans on 1 December 2014
23 May 2014 AD01 Registered office address changed from C/O Bifold Fluidpower Ltd Greengate Industrial Estate Greenside Way, Middleton Manchester M24 1SW on 23 May 2014
23 May 2014 TM01 Termination of appointment of Bernard Pazzard as a director
11 Feb 2014 AA Accounts for a dormant company made up to 31 August 2013