FLUID WATER SOLUTIONS LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

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

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Satisfaction of charge 078998120001 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 078998120002 in full

View Document

09/10/249 October 2024 Appointment of Dominic Graham Hill as a director on 2024-04-30

View Document

09/10/249 October 2024 Restoration by order of the court

View Document

09/10/249 October 2024 Termination of appointment of Duncan Stanford Cooper as a director on 2024-04-30

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

28/06/2328 June 2023 Application to strike the company off the register

View Document

30/05/2330 May 2023 All of the property or undertaking has been released from charge 078998120003

View Document

30/05/2330 May 2023 All of the property or undertaking has been released from charge 078998120001

View Document

30/05/2330 May 2023 All of the property or undertaking has been released from charge 078998120002

View Document

26/05/2326 May 2023 Statement of capital on 2023-05-26

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

24/05/2324 May 2023 Appointment of Ms Nicola Claire Gray as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Richard Jonathan Harden as a director on 2023-05-24

View Document

15/04/2315 April 2023 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Duncan Stanford Cooper as a director on 2023-03-03

View Document

13/04/2313 April 2023 Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

06/03/236 March 2023

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/05/224 May 2022 Registration of charge 078998120003, created on 2022-04-28

View Document

22/02/2222 February 2022 Termination of appointment of Daniel James Tonkinson as a director on 2022-01-28

View Document

22/02/2222 February 2022 Termination of appointment of Lee Carl Barker as a director on 2022-01-28

View Document

22/02/2222 February 2022 Termination of appointment of Mark Williams as a director on 2022-01-28

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Mr Daniel James Tonkinson on 2021-09-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/12/196 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE BARKER

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR LEE CARL BARKER / 26/04/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

02/10/182 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK, 8 VICTORIA ROAD, LEEDS LS6 1PF

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/01/1628 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARL BARKER / 18/09/2015

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BARKER / 18/09/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DANIEL JAMES TONKINSON

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAYNER

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAYNER

View Document

14/02/1214 February 2012 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD BD5 9BP ENGLAND

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