Advanced company searchLink opens in new window

FLUIDPOWER GROUP SERVICES UK LIMITED

Company number 00926679

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)
16 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Jul 2023 AA Full accounts made up to 31 December 2022
08 May 2023 AP01 Appointment of Mr Michael John England as a director on 12 April 2023
08 May 2023 TM01 Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023
10 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
13 Dec 2021 CH01 Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021
02 Nov 2021 TM01 Termination of appointment of Jon Burke as a director on 25 October 2021
02 Nov 2021 TM02 Termination of appointment of Jon Burke as a secretary on 25 October 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 TM01 Termination of appointment of Anthony Browne as a director on 15 July 2021
26 Feb 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
25 Nov 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
21 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with updates
16 Jan 2020 SH08 Change of share class name or designation
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 102.00
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 13/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 AA Full accounts made up to 31 December 2018
31 May 2019 TM01 Termination of appointment of Paul Andrew Mcgrady as a director on 31 May 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 01/05/2019
08 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
08 May 2019 PSC02 Notification of Fluidpower Mip Limited as a person with significant control on 1 May 2019
08 May 2019 PSC07 Cessation of Pmc Fluidpower Limited as a person with significant control on 1 May 2019