- Company Overview for FLUID INNOVATION LIMITED (05782571)
- Filing history for FLUID INNOVATION LIMITED (05782571)
- People for FLUID INNOVATION LIMITED (05782571)
- Charges for FLUID INNOVATION LIMITED (05782571)
- More for FLUID INNOVATION LIMITED (05782571)
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) |
---|---|---|---|
26 Apr 2018 | CH01 | Director's details changed for Jon Peter Chambers on 6 April 2018 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
14 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
09 Dec 2011 | AD01 | Registered office address changed from 106, Suite 2 Weston Street London SE1 3QB United Kingdom on 9 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Jon Peter Chambers on 28 January 2010 | |
11 Jun 2010 | AD01 | Registered office address changed from Suite 3 Beta House, Laser Quay Culpepper Close Rochester Kent ME2 4HU on 11 June 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
07 Nov 2008 | 288b | Appointment terminated director paul chambers | |
07 Nov 2008 | 288b | Appointment terminated secretary jon chambers |