Advanced company searchLink opens in new window

FLUID GROUP HOLDINGS LIMITED

Company number 12040107

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)
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
10 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
19 Jan 2024 PSC04 Change of details for Ms Mareesa Ann Wahab as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Ms Mareesa Ann Wahab on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Ms Laura Woodall on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 January 2024
27 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
25 Jun 2021 AP01 Appointment of Miss Laura Woodall as a director on 25 June 2021
25 Jun 2021 AP01 Appointment of Ms Mareesa Ann Wahab as a director on 25 June 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 30 November 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
30 Apr 2020 AA01 Current accounting period extended from 30 June 2020 to 30 November 2020
25 Feb 2020 PSC01 Notification of Mareesa Ann Wahab as a person with significant control on 24 January 2020
25 Feb 2020 PSC04 Change of details for Ms Laura Woodall as a person with significant control on 24 January 2020
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 100
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition by the company 24/01/2020
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-10
  • GBP 1