About

Registered Number: 04635998
Date of Incorporation: 14/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Sg House, 6 St. Cross Road, Winchester, SO23 9HX,

 

Founded in 2003, Fluid Design Studio Ltd has its registered office in Winchester. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENFOLD, Neil Stuart 28 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PENFOLD, Alan Raymond 28 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 21 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
225 - Change of Accounting Reference Date 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
CERTNM - Change of name certificate 30 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.