FLUID SOLUTION EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-11 with updates |
04/12/244 December 2024 | Registered office address changed from 32a Guildhall St Folkestone Kent CT20 1DZ United Kingdom to Cannon and Company Accountants Limited Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 2024-12-04 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | Compulsory strike-off action has been discontinued |
10/04/2310 April 2023 | Confirmation statement made on 2023-01-11 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/01/238 January 2023 | Amended micro company accounts made up to 2021-03-31 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Registered office address changed from Flat 2 6 Millfield Folkestone Kent CT20 1EU England to 32a Guildhall St Folkestone Kent CT20 1DZ on 2022-01-11 |
11/01/2211 January 2022 | Elect to keep the directors' register information on the public register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/11/1910 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID HAMILTON-BOYD / 17/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON BOYD / 02/03/2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 100 |
20/10/1720 October 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM CHERRY GARDEN FARM HOUSE, LENHAM FORSTAL RD MAIDSTONE ME17 2JG ENGLAND |
03/05/163 May 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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