(AA) Full accounts data made up to 2022-12-31
filed on: 6th, September 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2017-04-03 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2022-05-20
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-20
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-10-07 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 2nd, October 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) New registered office address 11 Davy Court, Castle Mound Way Central Park Rugby CV23 0UZ. Change occurred on 2020-10-08. Company's previous address: 5 Kelso Place Upper Bristol Road Bath BA1 3AU United Kingdom.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 28th, August 2020
| accounts
|
Free Download
(37 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 14th, October 2019
| accounts
|
Free Download
(30 pages)
|
(AP03) Appointment (date: 2019-05-01) of a secretary
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-05-01
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2018
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, May 2018
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 25th, April 2018
| incorporation
|
Free Download
(24 pages)
|
(AD01) New registered office address 5 Kelso Place Upper Bristol Road Bath BA1 3AU. Change occurred on 2018-02-13. Company's previous address: 6th Floor One London Wall London EC2Y 5EB.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-08-22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-08-22 secretary's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-08-22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-03
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-03
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-03
filed on: 7th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-04-03
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-03
filed on: 7th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2017-04-03) of a secretary
filed on: 6th, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor One London Wall London EC2Y 5EB. Change occurred on 2017-06-05. Company's previous address: , 5 Kelso Place, Upper Bristol Road, Bath, BA1 3AU.
filed on: 5th, June 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-04-03
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-03-31: 112.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 13th, April 2017
| resolution
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 3rd, April 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2017-02-01 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 Kelso Place Upper Bristol Road Bath BA1 3AU. Change occurred on 2015-04-08. Company's previous address: 4 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 13th, May 2014
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2014
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fluid outsourcing LIMITEDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-12-23
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2011-10-15 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-06
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-02-01
filed on: 1st, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-26
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 25th, January 2011
| resolution
|
|
(SH01) Statement of Capital on 2011-01-14: 100.00 GBP
filed on: 25th, January 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(22 pages)
|