FLUID GRAVITY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Director's details changed for Dr Andrew John Parker on 2025-01-15

View Document

20/01/2520 January 2025 Director's details changed for Dr Aaron William Longbottom on 2025-01-15

View Document

30/09/2430 September 2024 Termination of appointment of David John Evans as a director on 2024-08-16

View Document

02/08/242 August 2024 Termination of appointment of Emma Marie Johnstone as a secretary on 2024-08-02

View Document

02/08/242 August 2024 Appointment of Ms Sue Lupton as a secretary on 2024-08-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MRS EMMA MARIE JOHNSTONE

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016743790003

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILNE

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/09/147 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER MITCHELL MILNE / 28/04/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ARTHUR SMITH

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED DR JAMES ANTHONY MERRIFIELD

View Document

10/02/1410 February 2014 SECRETARY APPOINTED DR DAVID JOHN EVANS

View Document

09/02/149 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR SMITH

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 SECTION 175 CONFLICT OF INTEREST RELATING TO PROPOSED SALE OF ENTIRE ISSUED SHARE CAPITAL APPROVED. THE "SELLERS" THE "SELLERS DEBENTURE" ("ACP). "THE INTER COMPANY LOAN AGREEMENT". ALL TERMS AND TRANSACTIONS "RELEVANT DOCUMENTS" APPROVED. DIRECTOR/SECRETARY AUTHORISED TO SIGN. 15/11/2013

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016743790003

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: UNIT 1 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: UNIT 16 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

09/09/049 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 REGISTERED OFFICE CHANGED ON 13/06/03 FROM: CHILTLEE MANOR HASLEMERE ROAD LIPHOOK HAMPSHIRE GU30 7AZ

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

11/09/0011 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

05/05/005 May 2000 AUDITOR'S RESIGNATION

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1YH

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/10/928 October 1992 £ SR 474@1 24/07/92

View Document

08/10/928 October 1992 474 £1 23/07/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ADOPT MEM AND ARTS 06/07/92

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

21/11/8821 November 1988 NC INC ALREADY ADJUSTED

View Document

21/11/8821 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/88

View Document

21/11/8821 November 1988 WD 09/11/88 AD 30/09/88--------- £ SI 316@1=316 £ IC 1000/1316

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: BREWERS HIGH STREET CRANLEIGH SURREY GU6 8AN

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: SQUIRRELS 33 HITHERWOOD CRANLEIGH SURREY

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information