FLUID PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-10-17

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-10-17

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

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

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

24/09/2124 September 2021 Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 2021-09-24

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES HOWLETT / 12/10/2019

View Document

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MR TONY JAMES HOWLETT / 12/10/2019

View Document

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

View Accounts

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JAMES HOWLETT / 12/06/2018

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TONY JAMES HOWLETT / 12/06/2018

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATT HOWLETT / 17/08/2015

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/06/1123 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY SECRETARIES FORM 10 LIMITED

View Document

23/06/1023 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HOWLETT / 12/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATT HOWLETT / 12/06/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/0912 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 49 RAILWAY STREET BRAINTREE ESSEX CM7 3JD

View Document

12/08/0512 August 2005 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