About

Registered Number: 05190735
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Old Stables Home Farm, Pippingford Park, Nutley, East Sussex, TN22 3HW,

 

Fluid Architecture Ltd was registered on 27 July 2004 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWIJK, Noel Bryn 27 July 2004 20 December 2005 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Christopher 21 January 2019 - 1
HEWITT, Barry Richard 27 July 2004 12 April 2005 1
MARSHALL, Scott 27 July 2017 21 January 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 27 February 2019
AP03 - Appointment of secretary 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 03 August 2017
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 07 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 January 2011
1.4 - Notice of completion of voluntary arrangement 25 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
AA - Annual Accounts 05 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 August 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 18 December 2008
1.1 - Report of meeting approving voluntary arrangement 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
363a - Annual Return 05 August 2008
353 - Register of members 05 August 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 22 August 2007
363a - Annual Return 02 August 2007
395 - Particulars of a mortgage or charge 19 May 2007
AA - Annual Accounts 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
CERTNM - Change of name certificate 03 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 31 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
225 - Change of Accounting Reference Date 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.