FLUENCE TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

23/05/2423 May 2024 Appointment of Mr Daniel John Moriarty as a director on 2024-05-09

View Document

22/05/2422 May 2024 Appointment of Mr Hemant D Kapadia as a director on 2024-05-09

View Document

22/05/2422 May 2024 Appointment of Mr Gregory Michael Giangiordano as a director on 2024-05-09

View Document

22/05/2422 May 2024 Termination of appointment of Michael Anthony Morrison as a director on 2024-05-09

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-01-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Michael Anthony Morrison on 2023-10-01

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-01-31

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

22/12/2122 December 2021 Current accounting period extended from 2021-12-31 to 2022-01-31

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

09/11/219 November 2021 Termination of appointment of Elizabeth Anne Lawlor as a secretary on 2021-10-25

View Document

09/11/219 November 2021 Termination of appointment of Mark Patrick Scanlon as a director on 2021-10-25

View Document

05/11/215 November 2021 Registered office address changed from 1 Bell Street Maidenhead SL6 1BU England to 35 C/O Bkl Chartered Accountants Ballards Lane London N3 1XW on 2021-11-05

View Document

05/11/215 November 2021 Cessation of Mark Patrick Scanlon as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Notification of Fluence Technologies Uk Holdings Limited as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Registered office address changed from 35 C/O Bkl Chartered Accountants Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane C/O Bkl Chartered Accountants London N3 1XW on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Mr Michael Anthony Morrison as a director on 2021-10-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 27 MARKET STREET MAIDENHEAD BERKSHIRE SL6 8AA

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK SCANLON / 21/08/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/10/0726 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 S-DIV 10/10/07

View Document

26/10/0726 October 2007 £ NC 10000/20000 10/10/

View Document

26/10/0726 October 2007 NC INC ALREADY ADJUSTED 10/10/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/04/071 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 190 STRAND LONDON WC2R 1JN

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED LAWGRA (NO.894) LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company