FLUID POWER SOLUTIONS (WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

02/01/202 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2016

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF CHRISTOPHER DEAN PENHALE AS A PSC

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN PENHALE / 14/10/2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PENHALE

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 SECRETARY APPOINTED MRS ANNE LOUISE GIBBS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PENHALE

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES KEMPSTER / 01/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN PENHALE / 01/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DAVIES / 01/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE PENHALE / 01/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TODD GREENAWAY / 01/07/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/12/083 December 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 28 BRYNAWEL PONTARDAWE SWANSEA WEST GLAMORGAN SA8 4JP

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/084 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 LEWIS STREET PONTYCLUN RCT CF72 9AD

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 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