Advanced company searchLink opens in new window

FLUID POWER SUPPLIES LIMITED

Company number 10054481

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)
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
17 Mar 2023 SH08 Change of share class name or designation
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
19 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
09 Jun 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
11 Mar 2022 TM01 Termination of appointment of Desire Noel Patrice Farla as a director on 1 March 2022
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Mr Carl Richard Johnson on 30 October 2019
09 Mar 2021 CH01 Director's details changed for Mr Desire Noel Patrice Farla on 30 October 2019
09 Mar 2021 CH01 Director's details changed for Mr Jamie Blackburn on 30 October 2019
05 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
31 Oct 2019 AD01 Registered office address changed from Unit B10 Hortonwood 10 Telford TF1 7ES United Kingdom to T54 Business Park Nedge Hill Telford Shropshire TF3 3AL on 31 October 2019
11 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 105
31 Oct 2018 SH08 Change of share class name or designation
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
12 Feb 2018 AP01 Appointment of Mr Jason Alan Blakemore as a director on 25 August 2017
02 Dec 2017 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018