FLUID NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from 41 Severn Street Shrewsbury SY1 2JA England to 41 Moreton Crescent Shrewsbury SY3 7BY on 2023-04-17

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / JEMMA GIBBONS / 17/04/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TOLLEY / 17/04/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA GIBBONS / 17/04/2020

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TOLLEY / 17/04/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM COMMUNICATION HOUSE COMMUNICATION HOUSE KEEL ROW THE WATERMARK METRO WATERSIDE GATESHEAD TYNE & WEAR NE11 9SZ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM COMMUNICATION HOUSE KEEL ROW THE WATERMARK METRO WATERSIDE GATESHEAD TYNE & WEAR NE11 9SZ

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TOLLEY / 12/12/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA GIBBONS / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / JEMMA GIBBONS / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TOLLEY / 12/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/06/164 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/06/1429 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR KELVYN GRACIE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCCAUGHEY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY KELVYN GRACIE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVYN GRACIE / 20/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVYN GRACIE / 17/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KELVYN GRACIE / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEMMA GIBBONS / 17/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TOLLEY / 17/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RALPH MCCAUGHEY / 17/04/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/07/058 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: COMMUNICATIONS HOUSE 2 BEWICK ROAD GATESHEAD TYNE & WEAR NE8 4DP

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/04/0317 April 2003 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