- Company Overview for FLUID HD LIMITED (04445170)
- Filing history for FLUID HD LIMITED (04445170)
- People for FLUID HD LIMITED (04445170)
- More for FLUID HD LIMITED (04445170)
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) |
---|---|---|---|
07 Aug 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 May 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Feb 2013 | AP03 | Appointment of Mr Richard Gordon Abraham as a secretary | |
20 Feb 2013 | TM01 | Termination of appointment of Richard Abraham as a director | |
09 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Anthony Paul Richardson on 1 March 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Richard Gordon Abraham on 1 March 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Mar 2010 | CERTNM |
Company name changed fluid medium LTD\certificate issued on 11/03/10
|
|
11 Mar 2010 | CONNOT | Change of name notice | |
28 Oct 2009 | AR01 | Annual return made up to 22 May 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Jun 2009 | 288b | Appointment terminated secretary logicplan LTD | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from 320 petre street sheffield south yorkshire S4 8LU | |
27 Jan 2009 | 363a | Return made up to 22/05/08; full list of members | |
04 Sep 2008 | 363a | Return made up to 22/05/07; full list of members | |
03 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 |