FLUID COMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Appointment of Mr Jonathan Greenwood as a director on 2025-02-20

View Document

30/01/2530 January 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

01/11/241 November 2024 Registered office address changed from Jactin House, 2.05 the Colony 24 Hood Street Manchester M4 6WX England to Jactin House 24 Hood Street Manchester M4 6WX on 2024-11-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from 18 Hilton Street Manchester M1 1FR England to Jactin House, 2.05 the Colony 24 Hood Street Manchester M4 6WX on 2023-04-13

View Document

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

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 COMPANY NAME CHANGED FLUID DIGITAL LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

06/08/196 August 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 8 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/164 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 4

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 8 ST. MARYS PLACE BURY LANCASHIRE BL9 0DZ ENGLAND

View Document

22/10/1522 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 56-58 BOLTON STREET BURY GREATER MANCHESTER BL9 0LL

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070262180002

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070262180001

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/10/1314 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED FLUID INTERNET LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

22/08/1222 August 2012 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM JOHN HINDLE / 21/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN HINDLE / 21/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD GREENWOOD / 21/09/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN HINDLE / 22/09/2010

View Document

22/09/0922 September 2009 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