FLUENT SOFTWARE LTD

First Floor 1 St John's Court First Floor 1 St John's Court, Enterprise Park, SA6 8QQ, Swansea
StatusACTIVE
Company No.07930872
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months
JurisdictionEngland Wales

SUMMARY

FLUENT SOFTWARE LTD is an active private limited company with number 07930872. It was incorporated 12 years, 4 months ago, on 01 February 2012. The company address is First Floor 1 St John's Court First Floor 1 St John's Court, Enterprise Park, SA6 8QQ, Swansea.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 17 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Keith Walters

Change date: 2023-06-17

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 17 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Keith Walters

Change date: 2023-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

New address: C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ

Change date: 2015-06-02

Old address: Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Old address: Ashmole & Co Abertaine House Ystrad Road Fforestfach Swansea SA5 4JB

Change date: 2014-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Michael Keith Walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 15 May 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Keith Walters

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Old address: 1St Floor 14-18 City Road Cardiff CF24 3DL United Kingdom

Change date: 2012-03-02

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.SKIBA LTD

6 GRANBY ROAD,HINCKLEY,LE10 0PW

Number:10963720
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE SUPPORT (LONDON) LIMITED

38 VINCENT AVENUE,SURBITON,KT5 9RE

Number:09572296
Status:ACTIVE
Category:Private Limited Company

FONTE CAPITAL LIMITED

GLOBE HOUSE,MAIDSTONE,ME14 3EN

Number:06629372
Status:ACTIVE
Category:Private Limited Company

GENESIS TECHNICAL SOLUTIONS LIMITED

17 LEELAND MANSIONS,WEST EALING,W13 9HE

Number:05850408
Status:ACTIVE
Category:Private Limited Company

KINXZO LIGHTING (UK) CO., LIMITED

8 STANDARD ROAD,LONDON,NW10 6EU

Number:09269654
Status:ACTIVE
Category:Private Limited Company

OLIVER JONES ASSOCIATES LIMITED

33 LOUGHBOROUGH ROAD,NOTTINGHAM,NG2 7LJ

Number:04320922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source