FLUENCY COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Accounts for a dormant company made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
12/08/2412 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/01/2331 January 2023 | Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 2023-01-31 |
21/12/2221 December 2022 | Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 2022-12-21 |
15/12/2215 December 2022 | Notification of Commsworld Holdings Limited as a person with significant control on 2019-12-18 |
15/12/2215 December 2022 | Withdrawal of a person with significant control statement on 2022-12-15 |
10/10/2210 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
05/10/215 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
03/08/213 August 2021 | Director's details changed for Mr Graeme Sloan St John on 2021-07-01 |
26/01/1526 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
02/10/142 October 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
02/10/142 October 2014 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
02/10/142 October 2014 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
02/10/142 October 2014 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
16/01/1416 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
10/10/1310 October 2013 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 |
10/10/1310 October 2013 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 |
02/10/132 October 2013 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 |
02/10/132 October 2013 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 |
27/05/1327 May 2013 | REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 1 BROUGHTON MARKET EDINBURGH EH3 6NU UNITED KINGDOM |
27/05/1327 May 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
25/01/1325 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
09/10/129 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOISSEAU |
09/10/129 October 2012 | DIRECTOR APPOINTED MR GRAEME SLOAN ST JOHN |
09/10/129 October 2012 | DIRECTOR APPOINTED RICHARD NICOL |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/02/123 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
20/01/1120 January 2011 | CURREXT FROM 31/12/2011 TO 30/04/2012 |
22/12/1022 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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