ADVANCED FLUID SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Director's details changed for Mrs Angela Mary Sully on 2024-03-01

View Document

03/05/243 May 2024 Director's details changed for Mr Vincent Robert Sully on 2024-03-01

View Document

03/05/243 May 2024 Change of details for Mrs Angela Mary Sully as a person with significant control on 2024-03-01

View Document

03/05/243 May 2024 Change of details for Mr Vincent Robert Sully as a person with significant control on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-05

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1526 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UNIT 6A TABRUMS FARM TABRUMS LANE BATTLESBRIDGE ESSEX SS11 7QZ UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064955830002

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 06/02/2013

View Document

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE JONES / 06/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT ROBERT SULLY / 15/05/2012

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR DARREN JONES

View Document

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 35 KATONIA AVENUE MAYLAND CHELMSFORD ESSEX CM3 6AD UNITED KINGDOM

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DARREN JONES

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY SULLY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHARLOTTE JONES / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR VINCENT ROBERT SULLY

View Document

25/11/0925 November 2009 CURRSHO FROM 05/02/2010 TO 31/01/2010

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 38 BASILDON DRIVE, LAINDON BASILDON ESSEX SS15 5RN

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 5 February 2009

View Document

09/11/099 November 2009 PREVSHO FROM 28/02/2009 TO 05/02/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 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