- Company Overview for FLUID LEISURE LTD (11274704)
- Filing history for FLUID LEISURE LTD (11274704)
- People for FLUID LEISURE LTD (11274704)
- More for FLUID LEISURE LTD (11274704)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
02 Jan 2024 | TM01 | Termination of appointment of Martin John Seymour as a director on 19 December 2023 | |
02 Jan 2024 | PSC07 | Cessation of Martin John Seymour as a person with significant control on 19 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
27 Mar 2023 | AD01 | Registered office address changed from Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England to Unit 209B, Lansbury Estate 102 Lower Guildford Road Knaphill Knaphill, Woking Surrey GU21 2EP on 27 March 2023 | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | AD01 | Registered office address changed from First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN England to Unit 209B, Landsbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 29 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
10 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
20 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from C/O Peter Chandler Suite 1 the Stables 6 Church Street St. Neots PE19 2BU England to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on 29 July 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
05 Jan 2019 | TM01 | Termination of appointment of Mathew Roy Priddy as a director on 12 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Jeremy Marston as a director on 5 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Leesa Marie Naisbett as a person with significant control on 6 December 2018 | |
10 Dec 2018 | PSC01 | Notification of Martin John Seymour as a person with significant control on 6 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Martin John Seymour as a director on 6 December 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of Keith Carlton Ragg as a secretary on 6 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Leesa Marie Naisbett as a director on 6 December 2018 |