-
FLUID GRAVITY LIMITED - DR MARTIN HAYNES, The Old Coach House, 1 West Street, Emsworth, United Kingdom
Company Information
- Company registration number
- 08729273
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- DR MARTIN HAYNES
- The Old Coach House
- 1 West Street
- Emsworth
- Hampshire
- PO10 7DX DR MARTIN HAYNES, The Old Coach House, 1 West Street, Emsworth, Hampshire, PO10 7DX UK
Management
- Managing Directors
- EVANS, David John
- HAYNES, Martin, Doctor
- JOHNSTONE, Emma Marie
- LONGBOTTOM, Aaron William, Dr
- MERRIFIELD, James Anthony, Dr
- PARKER, Andrew John, Dr
- Company secretaries
- JOHNSTONE, Emma Marie
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-11
- Age Of Company 2013-10-11 10 years
- SIC/NACE
- 72190
Ownership
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- APPLIED COMPUTATIONAL PHYSICS LIMITED
- Filing of Accounts
- Due Date: 2022-04-30
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2021-10-25
- Last Date: 2020-10-11
-
FLUID GRAVITY LIMITED Company Description
- FLUID GRAVITY LIMITED is a ltd registered in United Kingdom with the Company reg no 08729273. Its current trading status is "live". It was registered 2013-10-11. It was previously called APPLIED COMPUTATIONAL PHYSICS LIMITED. It has declared SIC or NACE codes as "72190". It has 6 directors and 1 secretary.It can be contacted at Dr Martin Haynes .
Get FLUID GRAVITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fluid Gravity Limited - DR MARTIN HAYNES, The Old Coach House, 1 West Street, Emsworth, United Kingdom
- 2013-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLUID GRAVITY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
-
termination-director-company-with-name-termination-date (2021-07-28) - TM01
-
capital-cancellation-shares (2021-08-03) - SH06
-
resolution (2021-08-09) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-20) - CS01
-
capital-cancellation-shares (2020-09-07) - SH06
-
resolution (2020-09-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-27) - AA
-
capital-return-purchase-own-shares (2020-09-07) - SH03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-17) - CH01
-
change-person-director-company-with-change-date (2019-10-15) - CH01
-
termination-secretary-company-with-name-termination-date (2019-05-29) - TM02
-
appoint-person-secretary-company-with-name-date (2019-05-28) - AP03
-
accounts-with-accounts-type-total-exemption-full (2019-04-23) - AA
-
change-person-director-company-with-change-date (2019-02-22) - CH01
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-11) - CS01
-
appoint-person-director-company-with-name-date (2018-07-19) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-04-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-20) - AA
-
mortgage-satisfy-charge-full (2017-11-27) - MR04
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
change-person-director-company-with-change-date (2014-10-23) - CH01
-
change-person-director-company-with-change-date (2014-06-09) - CH01
-
change-person-director-company-with-change-date (2014-07-04) - CH01
-
change-account-reference-date-company-current-shortened (2014-01-26) - AA01
-
change-person-director-company-with-change-date (2014-01-26) - CH01
-
change-person-secretary-company-with-change-date (2014-01-27) - CH03
-
change-person-director-company-with-change-date (2014-02-09) - CH01
-
change-person-secretary-company-with-change-date (2014-02-10) - CH03
-
change-person-director-company-with-change-date (2014-02-10) - CH01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-04) - AD01
-
certificate-change-of-name-company (2013-12-02) - CERTNM
-
change-of-name-notice (2013-12-02) - CONNOT
-
capital-allotment-shares (2013-11-21) - SH01
-
resolution (2013-11-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-19) - MR01
-
incorporation-company (2013-10-11) - NEWINC
-
mortgage-alter-charge-with-charge-number (2013-12-11) - MR07