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)
09 May 2012 CH01 Director's details changed for Andrew Godfrey Lane on 6 March 2012
09 May 2012 AD02 Register inspection address has been changed
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
12 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Thomas Philip Howgate on 6 March 2010
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2009 MEM/ARTS Memorandum and Articles of Association
15 Aug 2009 CERTNM Company name changed fluid brand management LIMITED\certificate issued on 18/08/09
02 May 2009 88(2) Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\
31 Mar 2009 363a Return made up to 06/03/09; full list of members
07 Jul 2008 287 Registered office changed on 07/07/2008 from lancashire gate 21 tiviot dale stockport cheshire SK1 1TD
31 Mar 2008 288b Appointment terminated secretary temple secretaries LIMITED
31 Mar 2008 288b Appointment terminated director company directors LIMITED
31 Mar 2008 288a Director appointed andrew lane
31 Mar 2008 288a Secretary appointed tracey anne buncher howgate
31 Mar 2008 288a Director appointed thomas philip howgate
06 Mar 2008 NEWINC Incorporation