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)
04 May 2011 CH01 Director's details changed for Mr Philip Edward Harvey on 4 May 2011
04 May 2011 AP01 Appointment of Florence Marie-Lise Harvey as a director
14 Feb 2011 SH08 Change of share class name or designation
30 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Nov 2010 AD01 Registered office address changed from 59 Friar Gate Derby Derbyshire DE1 1DF on 8 November 2010
24 Sep 2010 CH01 Director's details changed for Philip Edward Harvey on 14 September 2010
24 Sep 2010 CH03 Secretary's details changed for Florence Marie Lise Harvey on 14 September 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Philip Edward Harvey on 28 November 2009
28 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Feb 2009 363a Return made up to 28/11/08; full list of members
05 Feb 2009 288c Secretary's change of particulars / florence covassin / 21/02/2008
26 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Jan 2008 363a Return made up to 28/11/07; full list of members
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 288c Secretary's particulars changed
08 Dec 2006 288b Director resigned
08 Dec 2006 288b Secretary resigned
04 Dec 2006 288a New secretary appointed
01 Dec 2006 88(2)R Ad 28/11/06--------- £ si 10@1=10 £ ic 1/11
01 Dec 2006 288a New director appointed
28 Nov 2006 NEWINC Incorporation