Advanced company searchLink opens in new window

FLUID INNOVATION LIMITED

Company number 05782571

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)
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
  • GBP 2
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
  • GBP 2
14 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
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