FLUID BUILDING SERVICES LTD

Gf Ro 2nd Floor, 5 High Street Gf Ro 2nd Floor, 5 High Street, Bristol, BS9 3BY, England
StatusACTIVE
Company No.10892755
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

FLUID BUILDING SERVICES LTD is an active private limited company with number 10892755. It was incorporated 6 years, 9 months, 15 days ago, on 01 August 2017. The company address is Gf Ro 2nd Floor, 5 High Street Gf Ro 2nd Floor, 5 High Street, Bristol, BS9 3BY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 May 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2024-03-19

Old address: , the Bristol Office, 2nd Floor 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-04

Psc name: Michael Tupper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Old address: , Gf Ro 2nd Floor, High Street, Westbury-on-Trym, Bristol, BS9 3BY, England

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2022-03-15

Old address: , the Bristol Office, 2nd Floor, 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: , the Bristol Office 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England

Change date: 2019-12-02

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Tupper

Cessation date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Tupper

Appointment date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Old address: , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom

Change date: 2018-11-30

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Tupper

Termination date: 2018-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2018

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Tupper

Termination date: 2018-08-27

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Tupper

Change date: 2018-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-02

Officer name: Mrs Jennifer Tupper

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jennifer Tupper

Change date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Old address: , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS A MISTRY LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:07744947
Status:ACTIVE
Category:Private Limited Company

CHAMELEON PERSONNEL SERVICES LIMITED

WREN HOUSE,ST. ALBANS,AL1 1NG

Number:04853614
Status:ACTIVE
Category:Private Limited Company

DRAGONLIGHT FILMS LIMITED

86 ST. BARNABAS ROAD,CAMBRIDGE,CB1 2BY

Number:11252324
Status:ACTIVE
Category:Private Limited Company

EUROPE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL015709
Status:ACTIVE
Category:Limited Partnership

HOMEFIELD PARK MANAGEMENT (PORTREATH) LIMITED

JENSON HOUSE CARDREW INDUSTRIAL ESTATE,REDRUTH,TR15 1SS

Number:07623561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S.P.R ELECTRICS LIMITED

70 LADE FORT CRESCENT,ROMNEY MARSH,TN29 9YF

Number:11825077
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