FLUID SCIENCE SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-07-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

03/06/243 June 2024 Director's details changed for Mr Richard Coffey on 2024-05-01

View Document

03/06/243 June 2024 Change of details for Mr Richard Coffey as a person with significant control on 2024-05-01

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

08/04/218 April 2021 30/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR RICHARD COFFEY

View Document

17/06/2017 June 2020 CESSATION OF ANDREW JOHN FISHER AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COFFEY

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FISHER / 07/07/2017

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED DAISYMILL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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