FLUID BUSINESS 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Appointment of Mr Thomas Hardman as a director on 2025-04-24

View Document

24/04/2524 April 2025 Termination of appointment of Paul William Johnson as a director on 2025-04-24

View Document

25/03/2525 March 2025 Notification of Martine Magnan as a person with significant control on 2025-03-21

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/03/255 March 2025 Register inspection address has been changed from Flat 3 23 Venner Road London SE26 5EQ England to Littleton Manor Farm Flanchford Road Reigate Surrey RH2 8QZ

View Document

02/10/242 October 2024 Second filing of Confirmation Statement dated 2023-02-25

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2023-02-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Termination of appointment of Jared Whitaker as a director on 2024-03-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-07-19

View Document

08/06/238 June 2023 Director's details changed for Mr Daniel Adam Justin on 2023-06-08

View Document

08/06/238 June 2023 Cessation of Jared Whitaker as a person with significant control on 2022-04-01

View Document

08/06/238 June 2023 Cessation of Martine Magnan as a person with significant control on 2022-04-01

View Document

08/06/238 June 2023 Change of details for Mr Daniel Adam Justin as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Jared Whitaker on 2023-06-08

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Memorandum and Articles of Association

View Document

05/04/225 April 2022 Particulars of variation of rights attached to shares

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Paul William Johnson as a director on 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

21/02/2221 February 2022 Notification of Jared Whitaker as a person with significant control on 2022-02-10

View Document

21/02/2221 February 2022 Sub-division of shares on 2022-02-10

View Document

21/02/2221 February 2022 Notification of Martine Magnan as a person with significant control on 2022-02-10

View Document

18/02/2218 February 2022 Change of details for Mr Daniel Adam Justin as a person with significant control on 2022-02-10

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Appointment of Mr Jared Whitaker as a director on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ADAM JUSTIN / 09/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM MERCURY HOUSE 118 WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM JUSTIN / 09/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O WEWORK 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM JUSTIN / 21/07/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JUSTIN / 21/07/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JUSTIN / 24/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/07/1621 July 2016 SAIL ADDRESS CREATED

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JUSTIN / 22/03/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 40 BERMONDSEY STREET LONDON SE1 3UD ENGLAND

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM FLAT 39, CHIMNEY COURT, 23 BREWHOUSE LANE LONDON E1W 2NU

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JUSTIN / 03/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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