FLUENT SOFTWARE LTD
Status | ACTIVE |
Company No. | 07930872 |
Category | Private Limited Company |
Incorporated | 01 Feb 2012 |
Age | 12 years, 4 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Lloyd
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Keith Walters
Documents
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
Some Companies
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 |
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 |