FLUID WATER GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
27/03/2527 March 2025 | Certificate of change of name |
21/03/2521 March 2025 | Current accounting period extended from 2025-09-30 to 2025-12-31 |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | |
13/03/2513 March 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
13/03/2513 March 2025 | |
30/01/2530 January 2025 | Satisfaction of charge 108958450002 in full |
30/01/2530 January 2025 | Satisfaction of charge 108958450001 in full |
24/01/2524 January 2025 | Appointment of Mr Andrew Tyler as a director on 2025-01-10 |
24/12/2424 December 2024 | Registration of charge 108958450004, created on 2024-12-24 |
19/08/2419 August 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
19/08/2419 August 2024 | |
06/08/246 August 2024 | |
06/08/246 August 2024 | |
02/08/242 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
16/05/2416 May 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
16/05/2416 May 2024 | |
08/05/248 May 2024 | |
22/04/2422 April 2024 | |
19/04/2419 April 2024 | Appointment of Mrs Angela Jean Nilsson as a director on 2024-04-19 |
29/02/2429 February 2024 | Termination of appointment of Duncan Stanford Cooper as a director on 2024-02-29 |
27/09/2327 September 2023 | Appointment of Dominic Graham Hill as a director on 2023-09-04 |
15/08/2315 August 2023 | Termination of appointment of Richard Jonathan Harden as a director on 2023-08-10 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
13/04/2313 April 2023 | Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03 |
07/03/237 March 2023 | Full accounts made up to 2021-09-30 |
04/05/224 May 2022 | Registration of charge 108958450003, created on 2022-04-28 |
22/02/2222 February 2022 | Termination of appointment of Matthew James Newbold as a director on 2022-01-28 |
18/02/2218 February 2022 | Termination of appointment of Mark Williams as a director on 2022-01-28 |
18/02/2218 February 2022 | Termination of appointment of Stephen John Spencer Lee as a director on 2022-01-28 |
05/11/215 November 2021 | Full accounts made up to 2020-09-30 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
11/04/1911 April 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
23/10/1823 October 2018 | PREVEXT FROM 31/08/2018 TO 30/09/2018 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM MARKET PLACE HENLEY ON THAMES OXFORDSHIRE RG9 2AD UNITED KINGDOM |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY |
10/10/1710 October 2017 | ADOPT ARTICLES 31/08/2017 |
03/10/173 October 2017 | DIRECTOR APPOINTED MR MATTHEW JAMES NEWBOLD |
03/10/173 October 2017 | DIRECTOR APPOINTED MR DUNCAN STANFORD COOPER |
03/10/173 October 2017 | DIRECTOR APPOINTED MR MALCOLM BRIAN HARRIS |
03/10/173 October 2017 | DIRECTOR APPOINTED MR MARK WILLIAMS |
04/09/174 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108958450001 |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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