Advanced company searchLink opens in new window

FLUID DESIGN GROUP LIMITED

Company number 05773631

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
15 Mar 2024 CH01 Director's details changed for Mr Christopher Pickering on 1 January 2024
15 Mar 2024 PSC04 Change of details for Mr Christopher Pickering as a person with significant control on 1 January 2024
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
14 May 2021 RP04CS01 Second filing of Confirmation Statement dated 1 March 2021
13 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 May 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 151
25 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/05/21
25 Mar 2021 AD02 Register inspection address has been changed from Yew Tree House Lewes Road Forest Row RH18 5AA England to The Barn Millbrook Hill Nutley Uckfield TN22 3HW
09 Nov 2020 AD01 Registered office address changed from The Old Stables Farm Pippingford Park Nutley East Sussex TN22 3HW England to The Barn Home Farm Pippingford Park Nutley East Sussex TN22 3HW on 9 November 2020
08 Oct 2020 AD01 Registered office address changed from Orlingbury House Lewes Road Forest Row East Sussex RH18 5AA to The Old Stables Farm Pippingford Park Nutley East Sussex TN22 3HW on 8 October 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
27 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
15 Feb 2019 SH06 Cancellation of shares. Statement of capital on 21 January 2019
  • GBP 143
15 Feb 2019 SH03 Purchase of own shares.
25 Jan 2019 AP03 Appointment of Mr Christopher Pickering as a secretary on 21 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Christopher Pickering on 21 January 2019
25 Jan 2019 PSC04 Change of details for Mr Christopher Pickering as a person with significant control on 21 January 2019
25 Jan 2019 TM01 Termination of appointment of Scott Marshall as a director on 21 January 2019
25 Jan 2019 TM02 Termination of appointment of Scott Marshall as a secretary on 21 January 2019