About

Registered Number: 06631772
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Bourn Hall High Street, Bourn, Cambridge, Cambridgeshire, CB23 2TN,

 

Established in 2008, Fluid (Em) Ltd have registered office in Cambridge, it's status at Companies House is "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGARD, David Charles 26 June 2008 01 November 2017 1
MCALLISTER, Stephen Gerald 26 June 2008 27 November 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 16 January 2018
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
PSC07 - N/A 15 November 2017
AP01 - Appointment of director 17 August 2017
SH01 - Return of Allotment of shares 04 August 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 05 April 2017
AD01 - Change of registered office address 13 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 06 October 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 07 March 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 30 June 2009
225 - Change of Accounting Reference Date 01 April 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.