FLUID SPORTS LIMITED

06526406
HORLEY GREEN HOUSE HORLEY GREEN ROAD HALIFAX ENGLAND HX3 6AS

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 5 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2024 officers Termination of appointment of secretary (Rodney Denton Howgate) 1 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
03 Aug 2021 officers Change of particulars for director (Mr Thomas Philip Howgate) 2 Buy now
03 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2020 accounts Annual Accounts 7 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
17 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 6 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2018 officers Appointment of secretary (Mr Rodney Denton Howgate) 2 Buy now
25 May 2018 officers Termination of appointment of secretary (Tracey Anne Buncher Howgate) 1 Buy now
26 Oct 2017 accounts Annual Accounts 8 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 officers Termination of appointment of director (Jonathan Simon Hamburger) 1 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Jan 2017 resolution Resolution 14 Buy now
18 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2017 capital Return of Allotment of shares 4 Buy now
17 Jan 2017 officers Appointment of director (Mr Jonathan Simon Hamburger) 2 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 address Move Registers To Registered Office Company 1 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
03 May 2013 officers Termination of appointment of director (Andrew Lane) 1 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
09 May 2012 officers Change of particulars for secretary (Tracey Anne Buncher Howgate) 1 Buy now
09 May 2012 address Move Registers To Sail Company 1 Buy now
09 May 2012 officers Change of particulars for director (Andrew Godfrey Lane) 2 Buy now
09 May 2012 officers Change of particulars for director (Mr Thomas Philip Howgate) 2 Buy now
09 May 2012 address Change Sail Address Company 1 Buy now
08 Dec 2011 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 accounts Annual Accounts 3 Buy now
06 May 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 annual-return Annual Return 6 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Thomas Philip Howgate) 2 Buy now
12 Dec 2009 accounts Annual Accounts 3 Buy now
05 Oct 2009 resolution Resolution 16 Buy now
21 Aug 2009 incorporation Memorandum Articles 10 Buy now
15 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2009 capital Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
31 Mar 2009 annual-return Return made up to 06/03/09; full list of members 3 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from lancashire gate 21 tiviot dale stockport cheshire SK1 1TD 1 Buy now
31 Mar 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
31 Mar 2008 officers Director appointed andrew lane 2 Buy now
31 Mar 2008 officers Secretary appointed tracey anne buncher howgate 2 Buy now
31 Mar 2008 officers Director appointed thomas philip howgate 2 Buy now
06 Mar 2008 incorporation Incorporation Company 16 Buy now