Date | Description |
2024-03-30 |
update website_status FlippedRobots => OK |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-09-29 |
update website_status FailedRobots => FlippedRobots |
2023-09-11 |
update website_status FlippedRobots => FailedRobots |
2023-07-24 |
update website_status OK => FlippedRobots |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 0 => 1 |
2023-06-14 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-20 |
update website_status FailedRobots => FlippedRobots |
2023-04-03 |
update website_status FlippedRobots => FailedRobots |
2023-03-10 |
update website_status OK => FlippedRobots |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-26 |
update website_status DomainNotFound => OK |
2022-06-09 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-03-24 |
delete fax 0845 180 0077 |
2022-03-24 |
delete phone 0845 180 0007 |
2022-03-24 |
insert phone 01506 815574 |
2022-03-24 |
insert product_pages_linkeddomain delta-xero.com |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-10-13 |
update statutory_documents 19/08/21 STATEMENT OF CAPITAL GBP 10.00 |
2021-10-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-19 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES |
2020-09-21 |
update statutory_documents CESSATION OF JANET HERON AS A PSC |
2020-08-19 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET HERON |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-20 |
delete source_ip 35.176.208.32 |
2020-03-20 |
insert source_ip 84.18.206.209 |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-30 |
delete about_pages_linkeddomain fsb.org.uk |
2019-03-30 |
delete index_pages_linkeddomain fsb.org.uk |
2019-03-30 |
delete product_pages_linkeddomain fsb.org.uk |
2019-03-30 |
delete service_pages_linkeddomain fsb.org.uk |
2019-03-30 |
delete terms_pages_linkeddomain fsb.org.uk |
2019-03-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-15 |
delete person Stephen Adams |
2019-02-15 |
insert about_pages_linkeddomain fsb.org.uk |
2019-02-15 |
insert index_pages_linkeddomain fsb.org.uk |
2019-02-15 |
insert product_pages_linkeddomain fsb.org.uk |
2019-02-15 |
insert service_pages_linkeddomain fsb.org.uk |
2019-02-15 |
insert terms_pages_linkeddomain fsb.org.uk |
2018-10-26 |
delete person Callum McCarthy |
2018-10-26 |
insert person Stephen Adams |
2018-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAAC ROBBIE / 25/09/2018 |
2018-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ROBBIE / 25/09/2018 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
2018-08-19 |
delete address 5 Inchwood Park
Starlaw Rd
Bathgate
EH48 2FY |
2018-08-19 |
insert address 5 Inchwood Park
Starlaw Road
Bathgate
EH48 2FY |
2018-08-19 |
insert person Callum McCarthy |
2018-07-10 |
delete source_ip 134.213.9.140 |
2018-07-10 |
insert source_ip 35.176.208.32 |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-07 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-14 |
delete address 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH |
2018-02-14 |
delete address 5 Inchwood Park
Starlaw Rd
Bathgate
EH48 2EH |
2018-02-14 |
delete address 5 Inchwood Park
Starlaw Road
Bathgate
West Lothian
EH48 2EH |
2018-02-14 |
insert address 5 Inchwood Business Park, Bathgate, Livingston EH48 2FY |
2018-02-14 |
insert address 5 Inchwood Park
Starlaw Rd
Bathgate
EH48 2FY |
2018-02-14 |
insert address 5 Inchwood Park
Starlaw Road
Bathgate
West Lothian
EH48 2FY |
2018-02-14 |
update primary_contact 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH => 5 Inchwood Business Park, Bathgate, Livingston EH48 2FY |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-18 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-10-08 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-09-17 |
update statutory_documents 13/09/15 FULL LIST |
2015-06-02 |
insert address 5 Inchwood Park
Starlaw Rd
Bathgate
EH48 2EH |
2015-06-02 |
insert address 5 Inchwood Park
Starlaw Road
Bathgate
West Lothian
EH48 2EH |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-19 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN SCOTLAND EH48 2EH |
2015-01-07 |
insert address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN EH48 2EH |
2015-01-07 |
update registered_address |
2014-12-07 |
delete address 19 NAPIER SQUARE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5DG |
2014-12-07 |
insert address 5 INCHWOOD PARK BATHGATE WEST LOTHIAN SCOTLAND EH48 2EH |
2014-12-07 |
update registered_address |
2014-12-04 |
delete address Unit 19 Napier Square, Houstoun Industrial Estate, Livingston EH54 5DG |
2014-12-04 |
insert address 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH |
2014-12-04 |
update primary_contact Unit 19 Napier Square, Houstoun Industrial Estate, Livingston EH54 5DG => 5 Inchwood Business Park, Bathgate, Livingston EH48 2EH |
2014-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
5 INCHWOOD PARK
BATHGATE
WEST LOTHIAN
EH48 2EH
SCOTLAND |
2014-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
19 NAPIER SQUARE
HOUSTOUN INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 5DG |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-16 |
update statutory_documents 13/09/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-15 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-10 |
delete source_ip 37.188.111.57 |
2013-12-10 |
insert source_ip 134.213.9.140 |
2013-11-26 |
insert general_emails in..@fluid-engineering.co.uk |
2013-11-26 |
delete fax 01506 444412 |
2013-11-26 |
delete phone 01506 444411 |
2013-11-26 |
delete source_ip 176.32.230.6 |
2013-11-26 |
insert alias Robbie Fluid Engineering Limited |
2013-11-26 |
insert email in..@fluid-engineering.co.uk |
2013-11-26 |
insert phone 0845 1800007 |
2013-11-26 |
insert source_ip 37.188.111.57 |
2013-11-26 |
update founded_year 2005 => null |
2013-11-26 |
update robots_txt_status www.fluid-engineering.co.uk: 404 => 200 |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-17 |
update statutory_documents 13/09/13 FULL LIST |
2013-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ISAAC ROBBIE / 17/09/2013 |
2013-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ROBBIE / 17/09/2013 |
2013-08-05 |
delete source_ip 217.8.240.59 |
2013-08-05 |
insert source_ip 176.32.230.6 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 71129 - Other engineering activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-02-22 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents 13/09/12 FULL LIST |
2011-12-05 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 13/09/11 FULL LIST |
2010-12-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 13/09/10 FULL LIST |
2010-02-24 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-12-13 |
update statutory_documents DIRECTOR APPOINTED JANET HERON |
2009-12-13 |
update statutory_documents CONFLICT OF INTEREST 13/11/2009 |
2009-12-13 |
update statutory_documents 13/11/09 STATEMENT OF CAPITAL GBP 11.00 |
2009-12-13 |
update statutory_documents SUB-DIVISION
13/11/09 |
2009-10-02 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-01-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM
19 MURIESTON GARDENS
LIVINGSTON
WEST LOTHIAN
EH54 9BA |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-27 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-09-22 |
update statutory_documents S366A DISP HOLDING AGM 15/09/05 |
2005-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |