FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/02/255 February 2025 Appointment of Narinder Jeet Sanghera as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Roger Hirons as a secretary on 2025-01-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Termination of appointment of Philip David Bruce as a director on 2024-04-23

View Document

11/04/2411 April 2024 Appointment of Catherine Helen Bosman as a director on 2024-04-08

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MLM HOLDINGS LIMITED / 09/05/2019

View Document

17/03/2017 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

13/01/2013 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/06/1924 June 2019 26/10/99 STATEMENT OF CAPITAL GBP 1187

View Document

28/05/1928 May 2019 ADOPT ARTICLES 03/05/2019

View Document

28/05/1928 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2ND FLOOR 21 ST GEORGES ROAD LONDON SE1 6ES

View Document

14/05/1914 May 2019 SECOND FILING OF PSC07 FOR DAVID FRANCIS CROOKES

View Document

14/05/1914 May 2019 30/06/16 STATEMENT OF CAPITAL GBP 1187

View Document

14/05/1914 May 2019 27/02/15 STATEMENT OF CAPITAL GBP 1056

View Document

14/05/1914 May 2019 SECOND FILING OF PSC02 FOR MLM HOLDINGS LIMITED

View Document

13/05/1913 May 2019 30/06/15 STATEMENT OF CAPITAL GBP 1118

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CROOKES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SELLER

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CROOKES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MAX HENRY WILFRED JOY

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR ROGER HIRONS

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR PHILIP DAVID BRUCE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/04/1918 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MLM HOLDINGS LIMITED

View Document

10/04/1910 April 2019 CESSATION OF DAVID FRANCIS CROOKES AS A PSC

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/02/1812 February 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR ROBERT MILES SELLER

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH SWALLOW

View Document

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

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/04/1610 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR DAVID CROOKES

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY INNOCENTIA AMEGAH

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR RALPH WILLIAM SWALLOW

View Document

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

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CROOKES / 26/11/2012

View Document

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

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS INNOCENTIA AMEGAH / 14/06/2012

View Document

16/11/1116 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS CROOKES / 20/11/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS GRAHAM / 20/11/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / INNOCENTIA AMEGAH / 31/10/2008

View Document

02/07/082 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S, BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 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