Advanced company searchLink opens in new window

FLUIDIT CONSULTING GROUP LTD

Company number 09873604

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
05 Dec 2023 PSC02 Notification of Fluidit Group Ltd as a person with significant control on 5 June 2023
04 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 4 December 2023
08 Jun 2023 TM01 Termination of appointment of Louise Pipe as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Jonathan Cameron Abbott as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of William Alexander George Newham as a director on 5 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 AD01 Registered office address changed from Platform Pitt Row Sovereign Street Leeds LS1 4BT England to 10-12 East Parade Leeds West Yorkshire LS1 2BH on 21 March 2023
21 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
29 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Feb 2021 CH01 Director's details changed for Gareth Ian Murphy on 24 February 2020
04 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 PSC08 Notification of a person with significant control statement
14 Aug 2020 PSC07 Cessation of Gareth Murphy as a person with significant control on 19 May 2020
14 Aug 2020 AP01 Appointment of Mrs Louise Pipe as a director on 20 May 2020
30 Apr 2020 AP01 Appointment of Mr William Alexander George Newham as a director on 13 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 300
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2020 AD01 Registered office address changed from 26 Leeds Digital Hub 26 Whitehall Road Leeds LS12 1BE England to Platform Pitt Row Sovereign Street Leeds LS1 4BT on 6 January 2020
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 March 2019