About

Registered Number: 01166077
Date of Incorporation: 08/04/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX,

 

Fluid Dynamics International Ltd was setup in 1974, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AD01 - Change of registered office address 07 February 2020
AA - Annual Accounts 28 January 2020
PSC04 - N/A 15 January 2020
CH01 - Change of particulars for director 14 January 2020
PSC04 - N/A 22 March 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 21 March 2019
MR01 - N/A 21 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC04 - N/A 26 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 July 2017
PSC07 - N/A 12 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
MR04 - N/A 31 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 31 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 19 February 2008
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 04 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 28 July 1998
395 - Particulars of a mortgage or charge 16 April 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1995
RESOLUTIONS - N/A 22 December 1994
MEM/ARTS - N/A 22 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 1994
123 - Notice of increase in nominal capital 22 December 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1993
395 - Particulars of a mortgage or charge 21 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 16 April 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
287 - Change in situation or address of Registered Office 01 February 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 08 March 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 23 May 1988
CERTNM - Change of name certificate 05 November 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2019 Outstanding

N/A

Mortgage debenture 01 August 2007 Fully Satisfied

N/A

Mortgage debenture 02 April 1998 Outstanding

N/A

Debenture 19 January 1993 Fully Satisfied

N/A

Debenture 30 July 1982 Fully Satisfied

N/A

Debenture 02 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.