- Company Overview for FLUID POWER SUPPLIES LIMITED (10054481)
- Filing history for FLUID POWER SUPPLIES LIMITED (10054481)
- People for FLUID POWER SUPPLIES LIMITED (10054481)
- More for FLUID POWER SUPPLIES LIMITED (10054481)
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.
|
|
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
|
|
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 |