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)
12 Nov 2007 288b Director resigned
09 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
29 Aug 2007 363a Return made up to 17/08/07; full list of members
24 Aug 2006 363a Return made up to 17/08/06; full list of members
20 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
19 Sep 2005 363s Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 Dec 2004 288a New director appointed
04 Nov 2004 CERTNM Company name changed broomco (3519) LIMITED\certificate issued on 04/11/04
22 Oct 2004 288a New director appointed
22 Oct 2004 288a New director appointed
06 Oct 2004 288b Secretary resigned;director resigned
06 Oct 2004 288b Director resigned
05 Oct 2004 287 Registered office changed on 05/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
05 Oct 2004 288a New secretary appointed;new director appointed
05 Oct 2004 288a New director appointed
05 Oct 2004 225 Accounting reference date extended from 31/08/05 to 31/12/05
05 Oct 2004 288a New director appointed
05 Oct 2004 288a New director appointed
05 Oct 2004 288a New director appointed
24 Sep 2004 395 Particulars of mortgage/charge
23 Sep 2004 122 S-div 16/09/04
23 Sep 2004 88(2)R Ad 16/09/04--------- £ si 9599900@.01=95999 £ ic 1/96000
23 Sep 2004 123 Nc inc already adjusted 16/09/04
23 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/09/04
23 Sep 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights