FLUID INCLUSION CONSULTING LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 Director's details changed for Mr Michael Gerard Snape on 2025-07-17

View Document

17/07/2517 July 2025 Change of details for Mr Michael Gerard Snape as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Director's details changed for Mr Jack William Cawthorne on 2024-07-17

View Document

12/12/2412 December 2024 Registered office address changed from 12 Border Road Border Road Wirral CH60 2TY England to 12 Border Road Wirral CH60 2TY on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL England to 12 Border Road Border Road Wirral CH60 2TY on 2024-12-12

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

15/12/2215 December 2022 Registered office address changed from 24 Curzon Park North Chester CH4 8AR United Kingdom to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 2022-12-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DOUGLAS DENIS LANGTON

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR JACK WILLIAM CAWTHORNE

View Document

18/05/2018 May 2020 SUB-DIVISION 17/04/20

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 COMPANY NAME CHANGED MIKE SNAPE CONSULTING LIMITED CERTIFICATE ISSUED ON 20/04/20

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

12/12/1612 December 2016 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