FLUIDITY SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Samuel Kenneth Roulston as a director on 2025-05-01

View Document

03/04/253 April 2025 Director's details changed for Mr Richard Whitton Salter on 2025-03-24

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Mr Richard Whitton Salter on 2024-10-29

View Document

13/02/2513 February 2025 Appointment of Mr Richard Whitton Salter as a director on 2024-10-29

View Document

04/02/254 February 2025 Appointment of Mr Peter Andrew Holness-East as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Adam Mark Dennis Kenton as a director on 2024-12-03

View Document

07/01/257 January 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Registration of charge 112591410002, created on 2023-06-23

View Document

24/04/2324 April 2023 Appointment of Mr Adam Mark Dennis Kenton as a director on 2023-04-17

View Document

14/04/2314 April 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

14/04/2314 April 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / TALMEAD HOLDINGS LIMITED / 16/03/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR TOBY MICHAEL ROY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWLE

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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