FLUID ARCHITECTURE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Resolutions

View Document

04/12/244 December 2024 Registered office address changed from The Barn Home Farm Pippingford Park Nutley East Sussex TN22 3HW England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-12-04

View Document

04/12/244 December 2024 Statement of affairs

View Document

04/12/244 December 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

01/08/231 August 2023 Change of details for Fluid Design Group Ltd as a person with significant control on 2023-07-01

View Document

27/07/2327 July 2023 Director's details changed for Mr Christopher Pickering on 2023-07-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Register inspection address has been changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA United Kingdom to The Barn Home Farm Pippingford Park Nutley East Sussex TN22 3HW

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/02/1927 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PICKERING / 21/01/2019

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARSHALL

View Document

25/01/1925 January 2019 SECRETARY APPOINTED MR CHRISTOPHER PICKERING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

15/01/1815 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/08/173 August 2017 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID PICKERING

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 20/05/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID PICKERING / 27/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 27/07/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 08/08/2013

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKERING / 19/02/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUXFORD

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/01/1125 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2011

View Document

15/09/1015 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKERING / 02/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE TUXFORD / 02/08/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 03/08/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0821 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PICKERING / 14/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS; AMEND

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 COMPANY NAME CHANGED FLUID DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 03/11/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: ORUNGBURY HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: ORLINGBURY HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 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