FLUID SCIENCE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-07-28 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with updates |
03/06/243 June 2024 | Director's details changed for Mr Richard Coffey on 2024-05-01 |
03/06/243 June 2024 | Change of details for Mr Richard Coffey as a person with significant control on 2024-05-01 |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-07-29 to 2023-07-28 |
28/07/2328 July 2023 | Annual accounts for year ending 28 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-05 with updates |
21/06/2321 June 2023 | Registered office address changed from 298 Langley Road South Salford M6 6st United Kingdom to 74 st. Georges Road Bolton BL1 2DD on 2023-06-21 |
29/07/2229 July 2022 | Annual accounts for year ending 29 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-29 |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-05 with updates |
08/04/218 April 2021 | 30/07/19 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | FIRST GAZETTE |
29/07/2029 July 2020 | Annual accounts for year ending 29 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
08/07/208 July 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
17/06/2017 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER |
17/06/2017 June 2020 | DIRECTOR APPOINTED MR RICHARD COFFEY |
17/06/2017 June 2020 | CESSATION OF ANDREW JOHN FISHER AS A PSC |
17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COFFEY |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FISHER / 07/07/2017 |
05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | COMPANY NAME CHANGED DAISYMILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/12/18 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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