FLUID TRANSFER GROUP LIMITED

09893127
UNIT 16 MILL PARK HAWKS GREEN INDUSTRIAL ESTATE CANNOCK WS11 7XT

Documents

Documents
Date Category Description Pages
24 Jul 2024 resolution Resolution 1 Buy now
24 May 2024 incorporation Memorandum Articles 19 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Hans Marthinus Meyer) 2 Buy now
22 Sep 2023 accounts Annual Accounts 5 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 accounts Annual Accounts 6 Buy now
06 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2021 accounts Annual Accounts 47 Buy now
10 Nov 2021 officers Appointment of director (Mr Andrew Richard Hargreaves) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Treve Robert Hendry) 2 Buy now
10 Nov 2021 officers Appointment of director (Hans Marthinus Meyer) 2 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 officers Termination of appointment of director (Andrew Wyatt Bristow) 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 resolution Resolution 3 Buy now
07 Aug 2020 accounts Annual Accounts 43 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 officers Termination of appointment of director (George Graham Maguire) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Andrew Wyatt Bristow) 2 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2020 officers Termination of appointment of director (Steven Simon Henning) 1 Buy now
13 Mar 2020 mortgage Registration of a charge 9 Buy now
29 Nov 2019 officers Termination of appointment of director (Richard Iles-Caine) 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2019 accounts Annual Accounts 43 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 officers Appointment of director (Mr Richard Iles-Caine) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 accounts Annual Accounts 19 Buy now
15 Mar 2018 resolution Resolution 22 Buy now
20 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 22/06/2017 6 Buy now
20 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 26/11/2016 6 Buy now
18 Dec 2017 officers Change of particulars for director (Mr George Graham Maguire) 2 Buy now
23 Jun 2017 return 22/06/17 Statement of Capital gbp 31507.69 7 Buy now
25 Apr 2017 accounts Annual Accounts 15 Buy now
14 Feb 2017 officers Appointment of director (Steven Simon Henning) 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jan 2017 officers Termination of appointment of director (Andrew Wyatt Bristow) 1 Buy now
02 Nov 2016 officers Appointment of director (Mr Andrew Wyatt Bristow) 3 Buy now
02 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Nov 2016 officers Termination of appointment of director (Simon Edward Frederick Bingham) 2 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
24 Mar 2016 capital Return of Allotment of shares 17 Buy now
17 Mar 2016 resolution Resolution 24 Buy now
08 Mar 2016 mortgage Registration of a charge 23 Buy now
27 Nov 2015 incorporation Incorporation Company 8 Buy now