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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 490
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250
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