Advanced company searchLink opens in new window

FLUIDITY SERVICE LIMITED

Company number 11259141

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)
13 Feb 2025 AP01 Appointment of Mr Richard Whitton Salter as a director on 29 October 2024
04 Feb 2025 AP01 Appointment of Mr Peter Andrew Holness-East as a director on 1 January 2025
17 Jan 2025 TM01 Termination of appointment of Adam Mark Dennis Kenton as a director on 3 December 2024
07 Jan 2025 AAMD Amended total exemption full accounts made up to 31 March 2024
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 MR01 Registration of charge 112591410002, created on 23 June 2023
24 Apr 2023 AP01 Appointment of Mr Adam Mark Dennis Kenton as a director on 17 April 2023
14 Apr 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
14 Apr 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
18 Dec 2020 MR01 Registration of charge 112591410001, created on 16 December 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 PSC05 Change of details for Talmead Holdings Limited as a person with significant control on 16 March 2018
12 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
02 May 2018 AP01 Appointment of Mr Toby Michael Roy as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of David Dowle as a director on 2 May 2018
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 1