FLUID DIGITAL PREPRESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates | 
| 17/10/2417 October 2024 | Unaudited abridged accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates | 
| 28/08/2328 August 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-12 with no updates | 
| 21/09/2221 September 2022 | Unaudited abridged accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates | 
| 02/12/212 December 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | 
| 17/06/1917 June 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 07/05/197 May 2019 | APPOINTMENT TERMINATED, SECRETARY PETER JONES | 
| 07/05/197 May 2019 | CESSATION OF PETER JOHN JONES AS A PSC | 
| 07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES | 
| 27/09/1827 September 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES | 
| 01/08/171 August 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | 
| 21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMALLEY | 
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JONES / 01/11/2015 | 
| 07/01/167 January 2016 | Annual return made up to 28 November 2015 with full list of shareholders | 
| 25/10/1525 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/12/1416 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders | 
| 25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 02/01/142 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders | 
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders | 
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 17/10/1217 October 2012 | 30/09/12 STATEMENT OF CAPITAL GBP 6 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 06/12/116 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders | 
| 23/07/1123 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 29/12/1029 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders | 
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMALLEY / 28/11/2009 | 
| 20/01/1020 January 2010 | Annual return made up to 28 November 2009 with full list of shareholders | 
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REILLY / 28/11/2009 | 
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JONES / 28/11/2009 | 
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 02/12/082 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | 
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/01/083 January 2008 | DIRECTOR'S PARTICULARS CHANGED | 
| 03/01/083 January 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | 
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 22/12/0622 December 2006 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | 
| 18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 03/01/063 January 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | 
| 27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 10/12/0410 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | 
| 26/08/0426 August 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 13/02/0413 February 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | 
| 06/12/036 December 2003 | DIRECTOR RESIGNED | 
| 06/12/036 December 2003 | NEW DIRECTOR APPOINTED | 
| 06/12/036 December 2003 | NEW DIRECTOR APPOINTED | 
| 06/12/036 December 2003 | REGISTERED OFFICE CHANGED ON 06/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 06/12/036 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 06/12/036 December 2003 | SECRETARY RESIGNED | 
| 28/11/0328 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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