FLUID DESIGN GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2514 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Registered office address changed from The Barn Home Farm Pippingford Park Nutley East Sussex TN22 3HW England to Begbies Traynor,Central Llp 2nd Floor 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-01-04

View Document

31/10/2431 October 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

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

View Document

15/03/2415 March 2024 Director's details changed for Mr Christopher Pickering on 2024-01-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

15/03/2415 March 2024 Change of details for Mr Christopher Pickering as a person with significant control on 2024-01-01

View Document

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

View Accounts

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with updates

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

14/05/2114 May 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2021

View Document

13/05/2113 May 2021 01/01/21 STATEMENT OF CAPITAL GBP 151

View Document

13/05/2113 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

25/03/2125 March 2021 SAIL ADDRESS CHANGED FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW RH18 5AA ENGLAND

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM THE OLD STABLES FARM PIPPINGFORD PARK NUTLEY EAST SUSSEX TN22 3HW ENGLAND

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM ORLINGBURY HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

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

View Document

15/02/1915 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1915 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 143

View Document

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

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, DIRECTOR SCOTT MARSHALL

View Document

25/01/1925 January 2019 CESSATION OF SCOTT MARSHALL AS A PSC

View Document

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

View Document

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

View Document

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

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/04/186 April 2018 SAIL ADDRESS CREATED

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

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 203

View Document

10/05/1710 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

26/04/1726 April 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

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

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Document

08/06/158 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PICKERING / 08/06/2015

View Document

13/01/1513 January 2015 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

17/04/1417 April 2014 Annual return made up to 8 April 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

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 233

View Document

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

View Accounts

21/05/1321 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

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

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 10/02/2012

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/04/1012 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE TUXFORD / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARSHALL / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PICKERING / 07/04/2010

View Document

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

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED RICHARD LEE TUXFORD

View Document

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

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

07/12/067 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

07/12/067 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

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

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

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

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

01/08/061 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 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