- Company Overview for FLUID SPORTS LIMITED (06526406)
- Filing history for FLUID SPORTS LIMITED (06526406)
- People for FLUID SPORTS LIMITED (06526406)
- More for FLUID SPORTS LIMITED (06526406)
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) |
---|---|---|---|
03 Jul 2017 | TM01 | Termination of appointment of Jonathan Simon Hamburger as a director on 3 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Jonathan Simon Hamburger as a person with significant control on 3 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
02 Feb 2017 | SH08 | Change of share class name or designation | |
02 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AD01 | Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 18 January 2017 | |
17 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
17 Jan 2017 | AP01 | Appointment of Mr Jonathan Simon Hamburger as a director on 12 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD04 | Register(s) moved to registered office address | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Andrew Lane as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
09 May 2012 | CH03 | Secretary's details changed for Tracey Anne Buncher Howgate on 6 March 2012 | |
09 May 2012 | AD03 | Register(s) moved to registered inspection location | |
09 May 2012 | CH01 | Director's details changed for Mr Thomas Philip Howgate on 6 March 2012 |