About

Registered Number: 05413680
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: Unit 2/3 Enterprise Est, Moorfield Road, Slyfield Industrial Est,, Guildford, Surrey, GU1 1RB

 

Based in Slyfield Industrial Est,, Fluid Systems Ltd was registered on 05 April 2005. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Johnson, Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Claire 05 April 2005 05 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
CS01 - N/A 20 April 2018
CH01 - Change of particulars for director 13 April 2018
PSC04 - N/A 13 April 2018
PSC04 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 October 2013
RESOLUTIONS - N/A 12 June 2013
SH01 - Return of Allotment of shares 12 June 2013
AR01 - Annual Return 22 April 2013
RESOLUTIONS - N/A 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 10 June 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
395 - Particulars of a mortgage or charge 05 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.