FLUIDSOFT LTD

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

20/02/2520 February 2025 Change of details for Mr Jason Peter Cooper as a person with significant control on 2025-01-01

View Document

20/02/2520 February 2025 Change of details for Mr David Nicholas Pain as a person with significant control on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/03/245 March 2024 Notification of David Nicholas Pain as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Pqube Limited as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Notification of Jason Peter Cooper as a person with significant control on 2024-03-05

View Document

14/02/2414 February 2024 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Registered office address changed from C/O. Leadermans St. Christophers House, Ridge Road, Letchworth Garden City, Herts. SG6 1PT to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-05-10

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR JASON PETER COOPER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PQUBE LIMITED

View Document

09/01/199 January 2019 CESSATION OF DAVID PAIN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED FLUID GAMES LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PRYTHERCH / 19/02/2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS PAIN / 27/09/2013

View Document

17/06/1317 June 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR SIMON DAVID PRYTHERCH

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PRYTHERCH

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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