Advanced company searchLink opens in new window

FLUID POWER DESIGN LIMITED

Company number 03321948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2016 CH01 Director's details changed for Mr Edward Paul Turley on 23 February 2016
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
07 May 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
30 Jan 2015 TM01 Termination of appointment of Gerald Alan Turley as a director on 30 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
11 Mar 2014 CH01 Director's details changed for Mr Edward Paul Turley on 1 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AP01 Appointment of Mr Gerald Alan Turley as a director
02 Apr 2012 AP01 Appointment of Mr Edward Paul Turley as a director
30 Mar 2012 TM01 Termination of appointment of Ian Milne as a director
30 Mar 2012 AP03 Appointment of Mr Edward Paul Turley as a secretary
30 Mar 2012 TM02 Termination of appointment of Cherry Milne as a secretary
24 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
17 Sep 2010 TM02 Termination of appointment of Michael Jefferies as a secretary
17 Sep 2010 AP03 Appointment of Mrs Cherry Milne as a secretary
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Ian Milne on 8 March 2010