FLUIDAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Unaudited abridged accounts made up to 2024-06-30 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Cessation of Trevor Stanley Davison as a person with significant control on 2024-02-28 |
12/03/2412 March 2024 | Change of details for Mr Clive Bell as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Termination of appointment of Trevor Stanley Davison as a director on 2024-02-27 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/11/2130 November 2021 | Termination of appointment of Vanda Jane O'rourke as a secretary on 2021-11-29 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-09 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
20/10/1720 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
04/12/144 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2013 |
20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 13/11/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR STANLEY DAVISON / 14/02/2013 |
19/02/1419 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS VANDA JANE O'ROURKE / 14/02/2013 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 14/02/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/02/1216 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
09/03/119 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BELL / 01/10/2009 |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / UANDA JANE O'ROURKE / 01/10/2009 |
11/03/1011 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
30/11/0930 November 2009 | CURREXT FROM 28/02/2010 TO 30/06/2010 |
01/05/091 May 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK THOMPSON LOGGED FORM |
30/04/0930 April 2009 | SECRETARY APPOINTED UANDA JANE O'ROURKE |
30/04/0930 April 2009 | DIRECTOR APPOINTED CLIVE BELL |
30/04/0930 April 2009 | DIRECTOR APPOINTED TREVOR STANLEY DAVISON |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 496 DARWEN ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9DX |
26/03/0926 March 2009 | DIRECTOR AND SECRETARY APPOINTED MARK LEE THOMPSON |
18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE BELL |
23/02/0923 February 2009 | DIRECTOR AND SECRETARY APPOINTED LESLIE BELL |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD |
23/02/0923 February 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD HARDBATTLE |
23/02/0923 February 2009 | APPOINTMENT TERMINATED SECRETARY CRS LEGAL SERVICES LTD |
13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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