FLUIDIT CONSULTING GROUP LTD

10-12 East Parade, Leeds, LS1 2BH, West Yorkshire, England
StatusACTIVE
Company No.09873604
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FLUIDIT CONSULTING GROUP LTD is an active private limited company with number 09873604. It was incorporated 8 years, 6 months, 7 days ago, on 16 November 2015. The company address is 10-12 East Parade, Leeds, LS1 2BH, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fluidit Group Ltd

Notification date: 2023-06-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Pipe

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Jonathan Cameron Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: William Alexander George Newham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Old address: Platform Pitt Row Sovereign Street Leeds LS1 4BT England

Change date: 2023-03-21

New address: 10-12 East Parade Leeds West Yorkshire LS1 2BH

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Ian Murphy

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 19 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Murphy

Cessation date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Pipe

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alexander George Newham

Appointment date: 2019-12-13

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-12-13

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Old address: 26 Leeds Digital Hub 26 Whitehall Road Leeds LS12 1BE England

Change date: 2020-01-06

New address: Platform Pitt Row Sovereign Street Leeds LS1 4BT

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: Leeds Digital Hub 26 Whitehall Road Leeds England

New address: 26 Leeds Digital Hub 26 Whitehall Road Leeds LS12 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: Leeds Digital Hub 26 Whitehall Road Leeds

Old address: 11 Moor Grange View Leeds LS16 5BN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: 26 Langdale Gardens Leeds LS6 3HB England

New address: 11 Moor Grange View Leeds LS16 5BN

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTICS2EXPERIENCE LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09740893
Status:ACTIVE
Category:Private Limited Company

BRITANNIA SEAS LIMITED

582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:07480377
Status:ACTIVE
Category:Private Limited Company

EGAL SYSTEMS LTD

HARMONY HOUSE,WALSALL,WS9 8LZ

Number:04345910
Status:ACTIVE
Category:Private Limited Company

HAIR AT 58 LIMITED

58 COTHAM HILL,BRISTOL,BS6 6JX

Number:06944180
Status:ACTIVE
Category:Private Limited Company

MYOLYN LTD.

8 FLETCHER ROAD,OXFORD,OX4 2UE

Number:11296002
Status:ACTIVE
Category:Private Limited Company

RETURN STRATEGY LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:06392042
Status:ACTIVE
Category:Private Limited 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