Advanced company searchLink opens in new window

FLUID IDEAS LIMITED

Company number 06011174

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)
17 Aug 2017 SH08 Change of share class name or designation
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 25/07/2017
01 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AP01 Appointment of Mr Daniel Thomas Chadwick as a director on 14 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul David Nicholson as a director on 14 June 2016
03 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 CH01 Director's details changed for Miss Laura Elizabeth Cooper on 27 September 2014
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
10 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
26 Nov 2013 AP01 Appointment of Mr Andrew Robert Wells as a director
26 Nov 2013 TM01 Termination of appointment of Andrew Wells as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AP01 Appointment of Mr Edward George Bowler as a director
18 Dec 2012 AP01 Appointment of Mr Andrew Robert Wells as a director
18 Dec 2012 AP01 Appointment of Miss Laura Elizabeth Cooper as a director
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 200
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010