FLUID DYNAMICS INTERNATIONAL LIMITED
Company number 01166077
- Company Overview for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077)
- Filing history for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077)
- People for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077)
- Charges for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077)
- More for FLUID DYNAMICS INTERNATIONAL LIMITED (01166077)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2019 | MR01 | Registration of charge 011660770006, created on 10 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Paul Spencer as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Robert John Spencer as a person with significant control on 26 February 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Jul 2017 | PSC07 | Cessation of Paul Spencer as a person with significant control on 12 July 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr Robert John Spencer on 1 July 2013 | |
14 Jul 2014 | CH01 | Director's details changed for Maura Olivia Spencer on 1 July 2013 | |
14 Jul 2014 | CH03 | Secretary's details changed for Mr Robert John Spencer on 1 July 2013 | |
31 May 2014 | MR04 | Satisfaction of charge 5 in full | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
02 Jul 2013 | CH01 | Director's details changed for Paul Stephen Spencer on 1 July 2012 | |
02 Jul 2013 | AD01 | Registered office address changed from , White Place River Road, Taplow, Bucks, SL6 0BG on 2 July 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |