FLUID MAINTENANCE SERVICES LIMITED

2 Old Bath Road, Newbury, RG14 1QL, Berkshire
StatusACTIVE
Company No.04811559
CategoryPrivate Limited Company
Incorporated26 Jun 2003
Age20 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

FLUID MAINTENANCE SERVICES LIMITED is an active private limited company with number 04811559. It was incorporated 20 years, 11 months, 2 days ago, on 26 June 2003. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire.



Company Fillings

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Mitchell

Change date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacie Barbara Mitchell

Appointment date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-14

Psc name: Stacie Barbara Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: Christopher David Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher David Mitchell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-06

Officer name: Mr Christopher David Mitchell

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Christopher David Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2012

Action Date: 28 May 2012

Category: Address

Type: AD01

Change date: 2012-05-28

Old address: Silvertrees House Ball Hill Hatt Common, Newbury RG20 0NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-26

Officer name: Christopher David Mitchell

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Mitchell

Change date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DESIGN (BRISTOL) LTD

3 HAZELGROVE,BRISTOL,BS36 1SH

Number:07215899
Status:ACTIVE
Category:Private Limited Company

HOCKLEY WRIGHT & SONS LIMITED

UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 1DJ

Number:06452620
Status:ACTIVE
Category:Private Limited Company

MOLSOM & ASSOCIATES LIMITED

5 HALL PLACE,SPALDING,PE11 1SA

Number:03371599
Status:ACTIVE
Category:Private Limited Company

PATCHETT DEVELOPMENTS LIMITED

RYEFIELD HOUSE,BRADFORD,BD13 1DS

Number:03201649
Status:ACTIVE
Category:Private Limited Company

QUALIS STAFFING SOLUTIONS LIMITED

187 HITHER GREEN LANE,REDDITCH,B98 9AZ

Number:11563916
Status:ACTIVE
Category:Private Limited Company

TENDERCARE HEALTH INITIATIVE UK CIC

113 ST. MARKS ROAD,ENFIELD,EN1 1BJ

Number:08661340
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source