Advanced company searchLink opens in new window

FLUID TRANSFER INTERNATIONAL LIMITED

Company number 03658293

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)
11 Sep 2024 AA Full accounts made up to 31 December 2023
10 May 2024 MA Memorandum and Articles of Association
09 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2024 MA Memorandum and Articles of Association
09 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 MR04 Satisfaction of charge 036582930010 in full
18 Jan 2024 MR01 Registration of charge 036582930014, created on 15 January 2024
08 Dec 2023 CH01 Director's details changed for Mr Hans Marthinus Meyer on 6 December 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
14 Dec 2022 AD01 Registered office address changed from Nailsworth Mills Estate Avening Road Nailsworth Gloucestershire GL6 0BS to Unit 16 Mill Park Hawks Green Ind Estate Cannock Staffordshire WS11 7XT on 14 December 2022
02 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
02 Dec 2022 MR01 Registration of charge 036582930013, created on 1 December 2022
03 Nov 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 MR04 Satisfaction of charge 036582930012 in full
29 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
10 Nov 2021 AP01 Appointment of Mr Treve Robert Hendry as a director on 29 October 2021
10 Nov 2021 AP01 Appointment of Mr Andrew Richard Hargreaves as a director on 29 October 2021
10 Nov 2021 AP01 Appointment of Hans Marthinus Meyer as a director on 29 October 2021
09 Nov 2021 AA Full accounts made up to 31 December 2020
04 Nov 2021 TM01 Termination of appointment of David Ian Peter Nairn as a director on 29 October 2021
04 Nov 2021 TM01 Termination of appointment of Andrew Wyatt Bristow as a director on 29 October 2021
22 Dec 2020 MR01 Registration of charge 036582930012, created on 18 December 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
07 Aug 2020 AA Full accounts made up to 31 July 2019