FLUID MAINTENANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04811559 |
Category | Private Limited Company |
Incorporated | 26 Jun 2003 |
Age | 20 years, 11 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Mitchell
Documents
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
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
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
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
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
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
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
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
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
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
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
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
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
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
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Some Companies
3 HAZELGROVE,BRISTOL,BS36 1SH
Number: | 07215899 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 NO 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 1DJ
Number: | 06452620 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HALL PLACE,SPALDING,PE11 1SA
Number: | 03371599 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |