Advanced company searchLink opens in new window

FLUID SPORTS LIMITED

Company number 06526406

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)
05 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
29 Aug 2024 TM02 Termination of appointment of Rodney Denton Howgate as a secretary on 29 August 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CH01 Director's details changed for Mr Thomas Philip Howgate on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mr Thomas Philip Howgate as a person with significant control on 3 August 2021
05 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG England to Horley Green House Horley Green Road Halifax HX3 6AS on 4 September 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 3 July 2018 with updates
25 May 2018 AP03 Appointment of Mr Rodney Denton Howgate as a secretary on 25 May 2018
25 May 2018 TM02 Termination of appointment of Tracey Anne Buncher Howgate as a secretary on 25 May 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Sep 2017 AD01 Registered office address changed from Caledonian House, Tatton Street Knutsford Cheshire WA16 6AG England to C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Salford M3 7BG England to Caledonian House, Tatton Street Knutsford Cheshire WA16 6AG on 11 September 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates