FLUIDTEK SERVICES LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Cessation of Garry Campbell as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Notification of Fluidtek Group Limited as a person with significant control on 2021-11-12

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

16/07/2116 July 2021 Cancellation of shares. Statement of capital on 2021-06-17

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

21/06/2121 June 2021 Termination of appointment of Brian William Mcbride as a director on 2021-06-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 CESSATION OF ELIZABETH CAMPBELL AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/11/1622 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/09/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MR GARRY CAMPBELL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/06/1311 June 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ UNITED KINGDOM

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR BRIAN WILLIAM MCBRIDE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCUSKER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 COMPANY NAME CHANGED BMI HOSE LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

05/10/125 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE LEIGHTON

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR PATRICK MCCUSKER

View Document

26/09/1126 September 2011 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