FLUIDONE MIDCO 2 LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

31/05/2431 May 2024 Satisfaction of charge 118267230001 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 118267230002 in full

View Document

29/05/2429 May 2024 Registration of charge 118267230003, created on 2024-05-28

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

21/01/2221 January 2022 Director's details changed for Mr Christopher James Rogers on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Russell Martin Horton on 2022-01-21

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118267230001

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAFFREY

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES ROGERS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

19/03/1919 March 2019 ADOPT ARTICLES 27/02/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX UNITED KINGDOM

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / FLUIDONE MIDCO 1 LIMITED / 27/02/2019

View Document

14/02/1914 February 2019 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