Advanced company searchLink opens in new window

FLUIDPOWER SHARED SERVICES LIMITED

Company number 05207649

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)
31 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
28 Jul 2023 AA Full accounts made up to 31 December 2022
08 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
05 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
11 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 17 August 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
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
21 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
18 Mar 2016 TM01 Termination of appointment of Paul John Watson as a director on 22 October 2015