AC FLUID TECHNOLOGY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from 12 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL to 7 Aston Court George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 2024-11-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Appointment of Mr Lukas David Weh as a director on 2022-10-04

View Document

10/10/2210 October 2022 Termination of appointment of Rebecca Naomi Carina Weh as a director on 2022-10-04

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA NAOMI CARINA WEH / 28/09/2020

View Document

05/08/205 August 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG WEH

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS REBECCA NAOMI CARINA WEH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 SECRETARY APPOINTED MR ROBERT JOHN WARD

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK COLEMAN

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 2 BATEMANS LANE WYTHALL BIRMINGHAM B47 6NG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 8 WOLVERTON ROAD SNITTERFIELD STRATFORD UPON AVON CV37 0HB

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 29/06/2009

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 13/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 13/05/2009

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK COLEMAN / 22/01/2009

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: AMRHIL HOUSE STATION ROAD, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5JP

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED BILZ UK LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: SOMERSET HOUSE 40 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company