FLUID TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/11/236 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/10/179 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
27/06/1627 June 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/08/1520 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
19/10/1419 October 2014 | DIRECTOR APPOINTED MR MICHEAL NASH |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT D6 & D7 ROPE WALK ILKESTON DERBYSHIRE DE7 5HX UNITED KINGDOM |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 02/10/2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE CRESSWELL / 01/10/2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL SMITH / 02/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 8 STRAWBERRY LANE IND ESTATE WILLENHALL WEST MIDLANDS WV13 3RS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | LOCATION OF DEBENTURE REGISTER |
19/06/0819 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM CO VOGUE MANAGEMENT SERVICES LTD UNITS 8-10 STRAWBERRY LA IND EST STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS |
19/06/0819 June 2008 | LOCATION OF REGISTER OF MEMBERS |
12/10/0712 October 2007 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 4 KEDLESTON CLOSE NEWBOLD CHESTERFIELD DERBYSHIRE S41 8WB |
25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/0720 June 2007 | DIRECTOR RESIGNED |
20/06/0720 June 2007 | SECRETARY RESIGNED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
20/06/0720 June 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
11/06/0711 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLUID TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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