About

Registered Number: 04978823
Date of Incorporation: 28/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 22 Silverthorne Close, Stalybridge, Cheshire, SK15 2DQ

 

Founded in 2003, Fluid Digital Prepress Solutions Ltd have registered office in Cheshire, it has a status of "Active". Reilly, Stephen, Smalley, David are the current directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Stephen 28 November 2003 - 1
SMALLEY, David 28 November 2003 15 December 2016 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 17 June 2019
PSC07 - N/A 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 07 November 2012
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 23 July 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 18 December 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 26 August 2004
225 - Change of Accounting Reference Date 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 06 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.