Advanced company searchLink opens in new window

FLUID PREDICTIVE SERVICES LIMITED

Company number 04918944

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
10 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Wayne Dennis Hubball on 16 July 2013
30 May 2013 CH03 Secretary's details changed for Caroline Jayne Hubball on 10 May 2013
29 May 2013 CH01 Director's details changed for Mr Wayne Dennis Hubball on 30 September 2012
03 May 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 18 the Greaves Minworth Sutton Coldfield West Midlands B76 9DJ on 27 September 2012
15 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Malcolm Douglas on 2 October 2009
08 Oct 2009 CH01 Director's details changed for Wayne Dennis Hubball on 2 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Jan 2009 363a Return made up to 02/10/08; full list of members
15 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
01 Nov 2007 363a Return made up to 02/10/07; full list of members