FLUID POWER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Mark Williams as a director on 2025-07-15

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

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

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

14/12/2214 December 2022 Previous accounting period shortened from 2022-10-31 to 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-10-11

View Document

11/10/2211 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-11

View Document

04/10/224 October 2022 Notification of R&G Fluid Power Group Limited as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Cessation of Alan William Robert Palmer as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Anthony Paul Smith as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Richard James Davies as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Ms Barbara Gibbes as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Alan William Robert Palmer as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Hayley Diane Wright as a director on 2022-10-03

View Document

04/10/224 October 2022 Registered office address changed from 71-73 Regent Road Kirkdale Liverpool L5 9SY to 10-11 Charterhouse Square London EC1M 6EE on 2022-10-04

View Document

04/10/224 October 2022 Cessation of Anthony Paul Smith as a person with significant control on 2022-10-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS HAYLEY DIANE WRIGHT

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY LYNNE PALMER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ROBERT PALMER / 01/07/2010

View Document

17/11/1017 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PALMER / 01/07/2010

View Document

06/09/106 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ROBERT PALMER / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SMITH / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/12/0714 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS; AMEND

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 09/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 £ NC 100/13000 09/12/93

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

30/10/9030 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information