FLUID SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3B, Arbour Court Knowsley Industrial Park Kirkby Liverpool L33 7XE on 2025-04-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

19/01/2419 January 2024 Change of details for Fluid Group Holdings Limited as a person with significant control on 2024-01-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Appointment of Ms Mareesa Ann Wahab as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Miss Laura Woodall as a director on 2021-06-25

View Document

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102740440002

View Document

08/04/208 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102740440001

View Document

24/02/2024 February 2020 CESSATION OF SALLY GRAY AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY GRAY

View Document

24/02/2024 February 2020 CESSATION OF MORGAN JAMES GRAY AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUID GROUP HOLDINGS LIMITED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES GRAY / 25/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES GRAY / 25/09/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

17/05/1917 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/04/1920 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102740440001

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 110

View Document

11/04/1811 April 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 CURREXT FROM 31/03/2017 TO 30/11/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

19/08/1619 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 110

View Document

19/08/1619 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 110

View Document

19/08/1619 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 110

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR DUNCAN JAMES GRAY

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR OMAR MARTIN WAHAB

View Document

21/07/1621 July 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

12/07/1612 July 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