Founded in 1995, Fluidlink Hydraulics Ltd has its registered office in Swindon, it has a status of "Administration". We don't know the number of employees at this company. There are 4 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, David John Duggan | 14 July 1995 | 25 November 1995 | 1 |
FLACK, Julian Russell | 01 January 2001 | 08 December 2008 | 1 |
IKIN, Jacqueline | 01 January 2001 | 07 August 2009 | 1 |
LEE, Benjamin James | 12 June 1998 | 30 June 1999 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 21 January 2020 | |
AD01 - Change of registered office address | 21 January 2020 | |
AM01 - N/A | 20 January 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 05 July 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
CH01 - Change of particulars for director | 26 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 06 August 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
AD01 - Change of registered office address | 25 July 2013 | |
AA - Annual Accounts | 22 July 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
AR01 - Annual Return | 13 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
RESOLUTIONS - N/A | 18 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
363a - Annual Return | 04 September 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
123 - Notice of increase in nominal capital | 08 January 2008 | |
AAMD - Amended Accounts | 01 November 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 24 April 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 05 July 2006 | |
363a - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
AA - Annual Accounts | 21 February 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 14 December 2001 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 07 July 2000 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
169 - Return by a company purchasing its own shares | 23 November 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 10 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
287 - Change in situation or address of Registered Office | 04 January 1996 | |
CERTNM - Change of name certificate | 30 November 1995 | |
NEWINC - New incorporation documents | 14 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 January 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 22 January 1998 | Outstanding |
N/A |