Advanced company searchLink opens in new window

FLUID MAINTENANCE SOLUTIONS LIMITED

Company number 06679382

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 30 August 2022
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 30 August 2021
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
14 Nov 2021 TM01 Termination of appointment of Elizabeth Jane Thompson as a director on 31 October 2021
28 May 2021 AA Micro company accounts made up to 30 August 2020
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 August 2019
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 May 2019 AA Micro company accounts made up to 30 August 2018
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Hi-Temp Works 480 Penistone Road Sheffield South Yorkshire S6 2FU England to Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire on 25 February 2019
25 Feb 2019 AD03 Register(s) moved to registered inspection location 10 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG
25 Feb 2019 AD02 Register inspection address has been changed to 10 Lyminton Lane Treeton Rotherham South Yorkshire S60 5UG
25 Feb 2019 AP01 Appointment of Mrs Elizabeth Jane Thompson as a director on 25 February 2019
25 Feb 2019 TM02 Termination of appointment of Ainsley Lloyd Mansell as a secretary on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of David John Ingall as a director on 25 February 2019
25 Feb 2019 PSC01 Notification of Steven Peter Thompson as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Transition Participations Limited as a person with significant control on 25 February 2019
25 Feb 2019 PSC07 Cessation of Ifdr Limited as a person with significant control on 25 February 2019
29 Aug 2018 AA Micro company accounts made up to 30 August 2017
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
13 Apr 2018 PSC02 Notification of Ifdr Limited as a person with significant control on 6 April 2016
13 Apr 2018 PSC02 Notification of Transition Participations Limited as a person with significant control on 6 April 2016