FLUID WATER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | |
02/06/252 June 2025 | Audit exemption subsidiary accounts made up to 2022-09-30 |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
02/06/252 June 2025 | |
30/05/2530 May 2025 | Application to strike the company off the register |
30/01/2530 January 2025 | Satisfaction of charge 078998120001 in full |
30/01/2530 January 2025 | Satisfaction of charge 078998120002 in full |
09/10/249 October 2024 | Appointment of Dominic Graham Hill as a director on 2024-04-30 |
09/10/249 October 2024 | Restoration by order of the court |
09/10/249 October 2024 | Termination of appointment of Duncan Stanford Cooper as a director on 2024-04-30 |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
28/06/2328 June 2023 | Application to strike the company off the register |
30/05/2330 May 2023 | All of the property or undertaking has been released from charge 078998120003 |
30/05/2330 May 2023 | All of the property or undertaking has been released from charge 078998120001 |
30/05/2330 May 2023 | All of the property or undertaking has been released from charge 078998120002 |
26/05/2326 May 2023 | Statement of capital on 2023-05-26 |
26/05/2326 May 2023 | |
26/05/2326 May 2023 | |
26/05/2326 May 2023 | Resolutions |
26/05/2326 May 2023 | Resolutions |
24/05/2324 May 2023 | Appointment of Ms Nicola Claire Gray as a director on 2023-05-24 |
24/05/2324 May 2023 | Termination of appointment of Richard Jonathan Harden as a director on 2023-05-24 |
15/04/2315 April 2023 | Audit exemption subsidiary accounts made up to 2021-09-30 |
13/04/2313 April 2023 | Appointment of Mr Duncan Stanford Cooper as a director on 2023-03-03 |
13/04/2313 April 2023 | Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03 |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
06/03/236 March 2023 | |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
04/05/224 May 2022 | Registration of charge 078998120003, created on 2022-04-28 |
22/02/2222 February 2022 | Termination of appointment of Daniel James Tonkinson as a director on 2022-01-28 |
22/02/2222 February 2022 | Termination of appointment of Lee Carl Barker as a director on 2022-01-28 |
22/02/2222 February 2022 | Termination of appointment of Mark Williams as a director on 2022-01-28 |
25/11/2125 November 2021 | |
25/11/2125 November 2021 | |
12/11/2112 November 2021 | |
12/11/2112 November 2021 | |
04/11/214 November 2021 | Total exemption full accounts made up to 2020-09-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
23/09/2123 September 2021 | Director's details changed for Mr Daniel James Tonkinson on 2021-09-23 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE BARKER |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE CARL BARKER / 26/04/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
03/10/173 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
28/01/1628 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARL BARKER / 18/09/2015 |
28/01/1628 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE BARKER / 18/09/2015 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/01/1512 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR DANIEL JAMES TONKINSON |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/01/1323 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RAYNER |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RAYNER |
14/02/1214 February 2012 | CURREXT FROM 31/01/2013 TO 30/06/2013 |
06/01/126 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD BD5 9BP ENGLAND |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLUID WATER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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