FLUID FUSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

21/03/2521 March 2025 Cessation of Nina Sasha Young as a person with significant control on 2025-02-19

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mr Lee Andrew Logan-Young on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Lee Andrew Young as a person with significant control on 2024-07-10

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Registered office address changed from Tattersall House East Parade Harrogate HG1 5LT England to York Hub Popeshead Court Peter Lane York YO1 8SU on 2023-07-27

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Termination of appointment of Nina Sasha Young as a director on 2023-04-20

View Document

16/05/2316 May 2023 Termination of appointment of Nina Young as a secretary on 2023-04-20

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM UNIT 11 BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY YO8 5DD ENGLAND

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW LOGAN-YOUNG / 05/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW YOUNG / 05/07/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 9 BLACKWOOD HALL BUSINESS PARK NORTH DUFFIELD SELBY NORTH YORKSHIRE YO8 5DD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE YOUNG / 01/08/2014

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA SASHA YOUNG / 19/01/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 30 PARK AVENUE BARLOW SELBY NORTH YORKSHIRE YO8 8JH ENGLAND

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 4 THE MALT KILN CLIFFE COMMON SELBY NORTH YORKSHIRE YO8 6EF ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NINA YOUNG / 27/09/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE YOUNG / 27/06/2012

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 26/09/11 NO CHANGES

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE LS24 9RX

View Document

03/03/113 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED NINA SASHA YOUNG

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 7 THE SIDINGS HARROGATE NORTH YORKSHIRE HG35AQ UK

View Document

11/10/1011 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE YOUNG / 31/10/2009

View Document

26/09/0926 September 2009 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