FLUIDUK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Director's details changed for Mr David Mat Wright on 2024-12-21

View Document

11/02/2511 February 2025 Change of details for Mr David Mat Wright as a person with significant control on 2024-12-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Change of details for Mr David Mat Coville-Wright as a person with significant control on 2022-10-14

View Document

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

View Accounts

01/02/221 February 2022 Director's details changed for Mr David Mat Coville-Wright on 2022-01-31

View Document

07/01/227 January 2022 Appointment of Mrs Michaela Wright as a secretary on 2022-01-07

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAT COVILLE-WRIGHT / 12/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAT COVILLE-WRIGHT / 06/05/2013

View Document

28/05/1328 May 2013 01/10/12 STATEMENT OF CAPITAL GBP 199

View Document

16/05/1316 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAT COVILEE-WRIGHT / 16/03/2012

View Document

02/04/122 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY THERESA COVILLE-WRIGHT

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAT COVILEE-WRIGHT / 12/01/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA HIGHWOOD COVILLE-WRIGHT / 16/03/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAT COVILEE-WRIGHT / 16/03/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 31/03/10 STATEMENT OF CAPITAL GBP 235.00

View Document

15/09/1015 September 2010 ADOPT ARTICLES 31/03/2010

View Document

22/06/1022 June 2010 COMPANY NAME CHANGED FLUID EVENT INTERIORS LTD CERTIFICATE ISSUED ON 22/06/10

View Document

22/06/1022 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAT COVILEE-WRIGHT / 01/03/2010

View Document

24/02/1024 February 2010 CHANGE OF NAME 28/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 12 VICTORIA ROAD SALISBURY WILTSHIRE SP1 3NG

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/0918 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER LOWTON

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR RICKY BARNETT

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/09/095 September 2009 SECRETARY APPOINTED THERESA COVILLE-WRIGHT

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DAVID MAT COVILEE-WRIGHT

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM BRAMLEY VALE CHESTERFIELD DERBYSHIRE S44 5GA

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY BARNETT / 08/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED RICKY JOHN BARNETT

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER JOHN LOWTON

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 35 CHEQUERS COURT, BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY THERESA COVILLE- WRIGHT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COVILLE-WRIGHT

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 S386 DISP APP AUDS 21/03/07

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 S366A DISP HOLDING AGM 21/03/07

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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