Advanced company searchLink opens in new window

FLUID HD LIMITED

Company number 04445170

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)
25 Jul 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
24 Mar 2024 AA Micro company accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU England to 7 Wicker Arches Walker Street Sheffield S3 8GZ on 27 June 2023
04 May 2023 AD01 Registered office address changed from The Old Grammer School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 PSC01 Notification of Jessica Richardson as a person with significant control on 1 August 2018
01 Aug 2018 PSC07 Cessation of Richard Gordon Abraham as a person with significant control on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Richard Gordon Abraham as a director on 1 August 2018
16 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 22 May 2017 with updates
05 Jul 2017 PSC01 Notification of Richard Gordon Abraham as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Anthony Paul Richardson as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015