RELATED FLUID POWER LIMITED

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 Appointment of Mr Nicholas Thomas Lilburn as a director on 2025-05-20

View Document

22/05/2522 May 2025 Director's details changed for Mr Christopher Stewart Spittle on 2025-05-20

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Julian Stuart Lee on 2024-06-06

View Document

17/06/2417 June 2024 Director's details changed for Mr Robert Alexander Lennie on 2024-06-06

View Document

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

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/06/236 June 2023 Satisfaction of charge 011576340005 in full

View Document

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

View Accounts

10/10/2210 October 2022 Appointment of Mr Christopher Stewart Spittle as a director on 2022-10-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

26/09/2126 September 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Termination of appointment of Graham John Sturgess as a director on 2021-07-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

10/12/2010 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRAND

View Document

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

View Accounts

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011576340005

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR ROBERT ALEXANDER LENNIE

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR GRAHAM JOHN STURGESS

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS BRAND

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JILL FRANCES SPITTLE / 13/09/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 137806

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1222 May 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

22/05/1222 May 2012 ADOPT ARTICLES 27/04/2012

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN QUARMBY

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR JULIAN STUART LEE

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BETTY SPITTLE / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL FRANCES SPITTLE / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK SPITTLE / 13/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPITTLE / 13/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPITTLE

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 16/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: 7,WARWICK ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 6VL

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED RELATED FLUIDS LIMITED CERTIFICATE ISSUED ON 01/03/96

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994

View Document

04/09/944 September 1994

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 Accounts for a small company made up to 1993-12-31

View Document

29/06/9429 June 1994 Accounts for a small company made up to 1993-12-31

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 Auditor's resignation

View Document

12/03/9412 March 1994 AUDITOR'S RESIGNATION

View Document

12/03/9412 March 1994 Auditor's resignation

View Document

13/10/9313 October 1993 Full accounts made up to 1992-12-31

View Document

13/10/9313 October 1993 Full accounts made up to 1992-12-31

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993

View Document

01/11/921 November 1992 Full accounts made up to 1991-12-31

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 Full accounts made up to 1991-12-31

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9110 July 1991

View Document

30/06/9130 June 1991 Full accounts made up to 1990-12-31

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 Full accounts made up to 1990-12-31

View Document

08/08/908 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990

View Document

08/08/908 August 1990

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 Full accounts made up to 1989-12-31

View Document

26/06/9026 June 1990 Full accounts made up to 1989-12-31

View Document

15/08/8915 August 1989 Full accounts made up to 1988-12-31

View Document

15/08/8915 August 1989

View Document

15/08/8915 August 1989

View Document

15/08/8915 August 1989 Full accounts made up to 1988-12-31

View Document

15/08/8915 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/03/899 March 1989

View Document

09/03/899 March 1989

View Document

30/11/8830 November 1988 Full accounts made up to 1987-12-31

View Document

30/11/8830 November 1988 Full accounts made up to 1987-12-31

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: 149 NEW UNION STREET COVENTRY CV1 2NT

View Document

28/10/8828 October 1988

View Document

28/10/8828 October 1988

View Document

28/10/8828 October 1988

View Document

25/08/8825 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988

View Document

25/08/8825 August 1988

View Document

10/08/8810 August 1988

View Document

10/08/8810 August 1988

View Document

10/08/8810 August 1988 £ NC 100/250000

View Document

10/08/8810 August 1988 NC INC ALREADY ADJUSTED 01/07/88

View Document

10/08/8810 August 1988 Resolutions

View Document

10/08/8810 August 1988 Resolutions

View Document

10/08/8810 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/88

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988

View Document

19/02/8819 February 1988

View Document

19/02/8819 February 1988

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 Full accounts made up to 1986-12-31

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 Full accounts made up to 1986-12-31

View Document

20/01/8720 January 1987

View Document

20/01/8720 January 1987 RETURN MADE UP TO 01/01/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987

View Document

29/12/8629 December 1986 Full accounts made up to 1985-12-31

View Document

29/12/8629 December 1986 Full accounts made up to 1985-12-31

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/7421 January 1974 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