FLUID ENGINEERED 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
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/07/2316 July 2023 Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to Rear of 81 High Street Wallingford Oxfordshire OX10 0BX on 2023-07-16

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ERIC CHEESEMAN / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC CHEESEMAN / 11/08/2020

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/09/1612 September 2016 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