Advanced company searchLink opens in new window

FLUID7 LIMITED

Company number 05826599

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)
20 Jul 2017 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 PSC01 Notification of Jonathan Ako Adjei as a person with significant control on 20 June 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Jul 2016 CH01 Director's details changed
19 Jul 2016 CH01 Director's details changed for Mr Jonathan Ako Adjei on 19 July 2016
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
17 Feb 2015 TM01 Termination of appointment of Matthew James Martin as a director on 31 July 2014
14 Dec 2014 TM02 Termination of appointment of Faith Ann Martin as a secretary on 31 July 2014
14 Dec 2014 TM01 Termination of appointment of Matthew James Martin as a director on 31 July 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 AD01 Registered office address changed from 4 the Cable Yard Electric Wharf Coventry CV1 4HA to 5, Hertford Place Hertford Place Coventry CV1 3JZ on 18 August 2014
01 Aug 2014 AP03 Appointment of Mrs Jane Ruth Adjei as a secretary on 1 August 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
13 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Sep 2011 AD01 Registered office address changed from Suite 1 20 Chelmarsh Coventry West Midlands CV6 3LB on 5 September 2011
24 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Jul 2010 AP01 Appointment of Mr Jonathan Ako Adjei as a director