FLUID DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

15/05/2315 May 2023 Registered office address changed from Ground Floor 4 Fox Oak Park Common Road Dunnington York YO19 5RZ England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-05-15

View Document

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

View Accounts

03/03/233 March 2023 Cessation of Matthew John Coulson as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Matthew John Coulson as a director on 2023-02-28

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Matthew John Coulson as a person with significant control on 2022-11-07

View Document

08/11/228 November 2022 Director's details changed for Mr Matthew John Coulson on 2022-11-07

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Matthew John Coulson on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Andrew William Jenkins on 2021-07-16

View Document

20/07/2120 July 2021 Change of details for Mr Matthew John Coulson as a person with significant control on 2021-07-16

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM THE CATALYST BAIRD LANE YORK NORTH YORKSHIRE YO10 5GA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JENKINS

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN COULSON / 01/02/2014

View Document

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/04/143 April 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM BROADMANOR VIEW MAIN STREET NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5RG

View Document

02/01/142 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN COULSON / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/118 November 2011 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