Established in 2007, Fluid Energy Solutions International Ltd has its registered office in West Midlands, it's status is listed as "Active". We do not know the number of employees at Fluid Energy Solutions International Ltd. Fluid Energy Solutions International Ltd has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCKING, Graham Stuart | 30 May 2018 | - | 1 |
CASSIDY, Stephen | 02 May 2008 | 26 March 2012 | 1 |
LUCKING, Graham Stuart | 01 May 2008 | 11 December 2016 | 1 |
PRICE, Steven Gareth | 28 September 2016 | 30 May 2018 | 1 |
SHANNON, George | 16 August 2007 | 26 March 2012 | 1 |
STREAM, Tatjana Shanthi | 22 August 2011 | 26 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOBSON, Erica | 25 July 2016 | - | 1 |
WHITE, Ian Angus | 26 March 2012 | 25 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 20 April 2020 | |
SH01 - Return of Allotment of shares | 20 April 2020 | |
CS01 - N/A | 09 September 2019 | |
AD01 - Change of registered office address | 09 September 2019 | |
AA - Annual Accounts | 02 May 2019 | |
SH01 - Return of Allotment of shares | 01 May 2019 | |
CS01 - N/A | 30 August 2018 | |
TM01 - Termination of appointment of director | 22 June 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
SH01 - Return of Allotment of shares | 22 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
SH01 - Return of Allotment of shares | 29 September 2017 | |
AA - Annual Accounts | 27 September 2017 | |
PSC07 - N/A | 31 August 2017 | |
CS01 - N/A | 31 August 2017 | |
PSC04 - N/A | 31 August 2017 | |
SH01 - Return of Allotment of shares | 31 August 2017 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AP01 - Appointment of director | 08 December 2016 | |
CS01 - N/A | 03 September 2016 | |
SH01 - Return of Allotment of shares | 09 August 2016 | |
AP03 - Appointment of secretary | 25 July 2016 | |
AD01 - Change of registered office address | 25 July 2016 | |
TM02 - Termination of appointment of secretary | 25 July 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AA01 - Change of accounting reference date | 28 January 2016 | |
AR01 - Annual Return | 10 December 2015 | |
CERTNM - Change of name certificate | 26 August 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AD01 - Change of registered office address | 05 February 2015 | |
AR01 - Annual Return | 13 October 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
MR04 - N/A | 11 March 2014 | |
MR04 - N/A | 11 March 2014 | |
AD01 - Change of registered office address | 29 January 2014 | |
AA - Annual Accounts | 16 December 2013 | |
RESOLUTIONS - N/A | 18 November 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 November 2013 | |
SH19 - Statement of capital | 18 November 2013 | |
CAP-SS - N/A | 18 November 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 27 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AR01 - Annual Return | 02 October 2012 | |
AA01 - Change of accounting reference date | 02 April 2012 | |
AP03 - Appointment of secretary | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
TM01 - Termination of appointment of director | 27 March 2012 | |
TM02 - Termination of appointment of secretary | 27 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AR01 - Annual Return | 23 August 2011 | |
CERTNM - Change of name certificate | 18 May 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
CONNOT - N/A | 09 May 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
363a - Annual Return | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
AA - Annual Accounts | 28 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2007 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
225 - Change of Accounting Reference Date | 19 November 2007 | |
RESOLUTIONS - N/A | 17 October 2007 | |
123 - Notice of increase in nominal capital | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
NEWINC - New incorporation documents | 16 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of deposit of stock and shares | 24 September 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 September 2007 | Fully Satisfied |
N/A |