Advanced company searchLink opens in new window

FLUID RECRUITMENT CONTRACTING LIMITED

Company number 09389581

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 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
06 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
12 Jun 2019 PSC04 Change of details for Mr Jonathon David Cadden as a person with significant control on 29 June 2018
12 Jun 2019 PSC07 Cessation of Mark Anthony Hamilton as a person with significant control on 29 June 2018
30 Aug 2018 AD01 Registered office address changed from The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 30 August 2018
05 Jul 2018 AA Micro company accounts made up to 30 November 2017
29 Jun 2018 AP01 Appointment of Mr Jonathon David Cadden as a director on 29 June 2018
29 Jun 2018 TM01 Termination of appointment of Mark Anthony Hamilton as a director on 29 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Sep 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
05 Aug 2016 AD01 Registered office address changed from Paradise Wharf Ducie Street Manchester M1 2JN England to The Hive 5th & 6th Floors 51 Lever Street Manchester M1 1FN on 5 August 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2016 SH08 Change of share class name or designation
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
18 Feb 2016 TM01 Termination of appointment of Oliver James Connolly as a director on 29 January 2016
18 Feb 2016 AP01 Appointment of Mr Mark Anthony Hamilton as a director on 29 January 2016
17 Nov 2015 MR01 Registration of charge 093895810001, created on 16 November 2015