FLUID IDEAS LIMITED



Company Documents

DateDescription
16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
02/11/212 November 2021 Confirmation statement made on 2020-11-18 with no updates

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZZABETH COOPER WRIDE / 13/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NICHOLSON / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS CHADWICK / 17/10/2017

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUID GROUP (UK) LIMITED

View Document

17/10/1717 October 2017 CESSATION OF PHILIP EDWARD HARVEY AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF FLORENCE MARIE-LISE HARVEY AS A PSC

View Document

11/08/1711 August 2017 SHARES SUBDIVIDED 25/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DANIEL THOMAS CHADWICK

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL DAVID NICHOLSON

View Document

03/12/153 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH COOPER / 27/09/2014

View Document

03/12/143 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts


26/11/1326 November 2013 DIRECTOR APPOINTED MR ANDREW ROBERT WELLS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR EDWARD GEORGE BOWLER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MISS LAURA ELIZABETH COOPER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR ANDREW ROBERT WELLS

View Document

13/12/1213 December 2012 ADOPT ARTICLES 05/12/2012

View Document

13/12/1213 December 2012 05/12/12 STATEMENT OF CAPITAL GBP 200

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
15/12/1115 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/05/114 May 2011 DIRECTOR APPOINTED FLORENCE MARIE-LISE HARVEY

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD HARVEY / 04/05/2011

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 59 FRIAR GATE DERBY DERBYSHIRE DE1 1DF

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HARVEY / 14/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE MARIE LISE HARVEY / 14/09/2010

View Document

01/02/101 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HARVEY / 28/11/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/095 February 2009 SECRETARY'S PARTICULARS FLORENCE COVASSIN

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE COVASSIN / 21/02/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company