FLUID GRAVITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Purchase of own shares.

View Document

05/06/255 June 2025 Cancellation of shares. Statement of capital on 2025-03-28

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 Appointment of Mrs Sue Lupton as a secretary on 2024-09-29

View Document

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

View Document

14/08/2414 August 2024 Registered office address changed from C/O Dr Martin Haynes the Old Coach House 1 West Street Emsworth Hampshire PO10 7DX to 1 West Street the Old Coach House 1 West Street Emsworth Hampshire PO10 7DX on 2024-08-14

View Document

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

View Document

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

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 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

16/10/2216 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

03/08/213 August 2021 Cancellation of shares. Statement of capital on 2021-07-27

View Document

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

View Accounts

28/07/2128 July 2021 Termination of appointment of Andrew George Alexander Milne as a director on 2021-07-27

View Document

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

View Document

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

View Document

07/09/207 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 87500.00

View Document

07/09/207 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/207 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/207 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

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

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEORGE ALEXANDER MILNE / 15/10/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 15/10/2019

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

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 20/02/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 DIRECTOR APPOINTED DR ANDREW GEORGE ALEXANDER MILNE

View Document

03/04/183 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087292730002

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087292730001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

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

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

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

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

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

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE JOHNSTONE / 23/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN PARKER / 19/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AARON WILLIAM LONGBOTTOM / 19/09/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HAYNES / 17/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR AARON WILLIAM LONGBOTTOM / 04/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN PARKER / 04/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HAYNES / 04/12/2013

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE JOHNSTONE / 04/12/2013

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 02/12/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ANTHONY MERRIFIELD / 02/12/2013

View Document

09/02/149 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 02/12/2013

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 10/12/2013

View Document

26/01/1426 January 2014 CURRSHO FROM 31/10/2014 TO 31/07/2014

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN EVANS / 10/12/2013

View Document

11/12/1311 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 087292730002

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM BOWER & BAILEY 39 SOUTH BAR BANBURY OXFORDSHIRE OX16 9AE ENGLAND

View Document

02/12/132 December 2013 COMPANY NAME CHANGED APPLIED COMPUTATIONAL PHYSICS LIMITED CERTIFICATE ISSUED ON 02/12/13

View Document

02/12/132 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1321 November 2013 ADOPT ARTICLES 15/11/2013

View Document

21/11/1321 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 100000.00

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087292730001

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087292730002

View Document

11/10/1311 October 2013 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