Advanced company searchLink opens in new window

FLUIDAIR LIMITED

Company number 06819134

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)
23 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
04 Dec 2014 CH01 Director's details changed for Clive Bell on 1 October 2013
20 Nov 2014 CH03 Secretary's details changed for Mrs Vanda Jane O'rourke on 13 November 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 Feb 2014 CH01 Director's details changed for Mr Trevor Stanley Davison on 14 February 2013
19 Feb 2014 CH01 Director's details changed for Clive Bell on 14 February 2013
19 Feb 2014 CH03 Secretary's details changed for Mrs Vanda Jane O'rourke on 14 February 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
09 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
11 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
11 Mar 2010 CH03 Secretary's details changed for Uanda Jane O'rourke on 1 October 2009
11 Mar 2010 CH01 Director's details changed for Clive Bell on 1 October 2009
30 Nov 2009 AA01 Current accounting period extended from 28 February 2010 to 30 June 2010
01 May 2009 288b Appointment terminate, director and secretary mark thompson logged form
30 Apr 2009 288a Secretary appointed uanda jane o'rourke
30 Apr 2009 288a Director appointed trevor stanley davison
30 Apr 2009 288a Director appointed clive bell