FLUIDAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Cessation of Trevor Stanley Davison as a person with significant control on 2024-02-28

View Document

12/03/2412 March 2024 Change of details for Mr Clive Bell as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Trevor Stanley Davison as a director on 2024-02-27

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 4 Vale Street Bolton BL2 6QF on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Vanda Jane O'rourke as a secretary on 2021-11-29

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/03/1524 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2013

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 13/11/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 14/02/2013

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 14/02/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 14/02/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

01/05/091 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK THOMPSON LOGGED FORM

View Document

30/04/0930 April 2009 SECRETARY APPOINTED UANDA JANE O'ROURKE

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED CLIVE BELL

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED TREVOR STANLEY DAVISON

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED MARK LEE THOMPSON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE BELL

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY APPOINTED LESLIE BELL

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD

View Document

13/02/0913 February 2009 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