FLUID ENERGY SOLUTIONS INTERNATIONAL LIMITED

06345623
UNIT 1A, GRIFFIN INDUSTRIAL ESTATE PENNCRICKET LANE ROWLEY REGIS WEST MIDLANDS B65 0SN

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2023 capital Return of Allotment of shares 3 Buy now
30 Sep 2023 accounts Annual Accounts 7 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 officers Termination of appointment of director (Tatjana Shanthi Stream) 1 Buy now
27 Aug 2022 accounts Annual Accounts 7 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
30 Nov 2021 capital Return of Allotment of shares 3 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2020 accounts Annual Accounts 7 Buy now
20 Apr 2020 capital Return of Allotment of shares 3 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
01 May 2019 capital Return of Allotment of shares 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 officers Termination of appointment of director (Steven Gareth Price) 1 Buy now
22 Jun 2018 officers Appointment of director (Mr Graham Stuart Lucking) 2 Buy now
22 Jun 2018 capital Return of Allotment of shares 3 Buy now
27 Feb 2018 accounts Annual Accounts 9 Buy now
29 Sep 2017 capital Return of Allotment of shares 8 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
31 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 capital Return of Allotment of shares 3 Buy now
12 Dec 2016 officers Termination of appointment of director (Graham Stuart Lucking) 1 Buy now
08 Dec 2016 officers Appointment of director (Mr Steven Gareth Price) 2 Buy now
03 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Aug 2016 capital Return of Allotment of shares 3 Buy now
25 Jul 2016 officers Appointment of secretary (Ms Erica Dobson) 2 Buy now
25 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 officers Termination of appointment of secretary (Ian Angus White) 1 Buy now
13 Apr 2016 accounts Annual Accounts 4 Buy now
28 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2015 officers Appointment of director (Ms Tatjana Shanthi Stream) 2 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
13 Oct 2014 officers Change of particulars for director (Mr Graham Stuart Lucking) 2 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 10 Buy now
18 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
18 Nov 2013 insolvency Solvency statement dated 12/11/13 1 Buy now
18 Nov 2013 resolution Resolution 1 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 32 Buy now
18 Dec 2012 officers Termination of appointment of director (Tatjana Stream) 1 Buy now
02 Oct 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2012 officers Appointment of secretary (Mr Ian Angus White) 1 Buy now
27 Mar 2012 officers Termination of appointment of director (George Shannon) 1 Buy now
27 Mar 2012 officers Termination of appointment of director (Peter Lawrence) 1 Buy now
27 Mar 2012 officers Termination of appointment of director (Stephen Cassidy) 1 Buy now
27 Mar 2012 officers Termination of appointment of secretary (George Shannon) 1 Buy now
05 Oct 2011 accounts Annual Accounts 26 Buy now
28 Sep 2011 officers Appointment of director (Ms Tatjana Shanthi Stream) 2 Buy now
23 Aug 2011 annual-return Annual Return 8 Buy now
18 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2011 resolution Resolution 1 Buy now
09 May 2011 change-of-name Change Of Name Notice 2 Buy now
24 Sep 2010 accounts Annual Accounts 25 Buy now
10 Sep 2010 annual-return Annual Return 8 Buy now
25 Aug 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
29 Apr 2009 officers Director's change of particulars / graham lucking / 01/12/2008 1 Buy now
24 Apr 2009 accounts Annual Accounts 23 Buy now
20 Aug 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
21 Jul 2008 officers Director appointed graham lucking 2 Buy now
08 May 2008 officers Director appointed stephen cassidy 2 Buy now
28 Apr 2008 accounts Annual Accounts 23 Buy now
29 Nov 2007 capital Ad 01/10/07--------- £ si 384999@1=384999 £ ic 1/385000 2 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: wellman robey LTD, newfield road oldway west midlands B69 3ET 1 Buy now
19 Nov 2007 accounts Accounting reference date shortened from 31/08/08 to 31/12/07 1 Buy now
17 Oct 2007 capital Nc inc already adjusted 21/09/07 1 Buy now
17 Oct 2007 resolution Resolution 1 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2007 incorporation Incorporation Company 13 Buy now