Advanced company searchLink opens in new window

TARGET FLUID SERVICES LIMITED

Company number 03357452

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)
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 TM02 Termination of appointment of Sheila Moore as a secretary on 13 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
04 Mar 2019 PSC04 Change of details for Mr Robert Jackson as a person with significant control on 13 April 2018
04 Mar 2019 PSC04 Change of details for Janet Jackson as a person with significant control on 13 April 2018
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Whitehouse Farm Pound Hill Lyndhurst Road Landford Salisbury Wiltshire SP5 2AA to The Old Post House Bramshaw Lyndhurst Hampshire S043 7Jb on 12 April 2017
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015 CH01 Director's details changed for Robert Jackson on 5 February 2015
21 May 2015 CH01 Director's details changed for Robert Jackson on 12 January 2015