FLUENT COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Sub-division of shares on 2023-02-23

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

16/12/2216 December 2022 Notification of David Lee Coleman as a person with significant control on 2016-04-06

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Benjamin James Howells as a secretary on 2022-07-22

View Document

31/10/2231 October 2022 Termination of appointment of Benjamin James Howells as a director on 2022-07-22

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM NEW BARN THE ESTATE YARD ERIDGE ROAD, ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JR

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 27/02/15 STATEMENT OF CAPITAL GBP 6

View Document

21/05/1521 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 6

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE COLEMAN / 04/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SADLER / 04/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOWELLS / 04/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOWELLS / 04/05/2012

View Document

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 3

View Document

20/03/1220 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1220 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 04/05/11 NO CHANGES

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOWELLS / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SADLER / 14/01/2011

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOWELLS / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES HOWELLS / 14/01/2011

View Document

13/07/1013 July 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

18/05/1018 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SADLER / 04/05/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SADLER / 27/03/2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 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