S.D.J. FLUID SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/04/2311 April 2023 Appointment of Mr Calum Ian James Johnson as a director on 2023-04-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOHNSON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY CLAIRE JOHNSON

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 CESSATION OF CLAIRE PAMELA BRIDGET JOHNSON AS A PSC

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 19/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 06/08/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 06/08/2018

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 10/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 10/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID JOHNSON / 30/07/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE PAMELA BRIDGET JOHNSON / 30/07/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 14/11/12 STATEMENT OF CAPITAL GBP 509100

View Document

07/01/137 January 2013 AUTHORISED TO ENTER INTO CONTRACTS FOR ADDITIONAL CLASS E SHARES 14/11/2012

View Document

17/10/1217 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ADOPT ARTICLES 27/02/2012

View Document

17/05/1217 May 2012 27/02/12 STATEMENT OF CAPITAL GBP 359322

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PAMELA BRIDGET JOHNSON / 09/08/2010

View Document

08/09/108 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: UNIT 4 EASTERN INDUSTRIAL CENTRE JACKSON CLOSE PORTSMOUTH HAMPSHIRE PO6 1QW

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: UNIT H HIGHGROVE INDUSTRIAL PARK QUATREMAINE ROAD , PORTSMOUTH HAMPSHIRE PO3 5QQ

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 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