FLUENT TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
13/11/2413 November 2024 | Accounts for a small company made up to 2023-12-31 |
08/10/248 October 2024 | Accounts for a small company made up to 2022-12-31 |
22/08/2422 August 2024 | Appointment of Michel Bourassa as a director on 2024-08-21 |
22/08/2422 August 2024 | Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21 |
22/07/2422 July 2024 | Termination of appointment of Patrick James Cusk as a director on 2024-07-19 |
19/07/2419 July 2024 | Appointment of Mrs Jemma Belghoul as a secretary on 2024-07-01 |
16/05/2416 May 2024 | Registered office address changed from Ni040683 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Forsyth House Cromac Street Belfast BT2 8LA on 2024-05-16 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-26 with updates |
13/05/2413 May 2024 | Director's details changed for Mr Patrick James Cusk on 2024-02-23 |
07/03/247 March 2024 | Registered office address changed to Ni040683 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-03-07 |
01/03/241 March 2024 | Accounts for a small company made up to 2022-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Director's details changed for Mr Patrick James Cusk on 2023-11-02 |
30/07/2330 July 2023 | Confirmation statement made on 2023-04-26 with updates |
25/07/2325 July 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
25/07/2325 July 2023 | Notification of Valsoft Corporation Inc as a person with significant control on 2023-04-26 |
24/07/2324 July 2023 | Withdrawal of a person with significant control statement on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Patrick James Cusk on 2023-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-26 with updates |
18/05/2218 May 2022 | Cessation of Valsoft Corporation Inc. as a person with significant control on 2022-05-18 |
01/12/211 December 2021 | Accounts for a small company made up to 2021-04-30 |
14/10/2114 October 2021 | Cessation of David Robert Gareth Cordner as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Notification of Valsoft Corporation Inc. as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Cessation of Keith Malcolm Turkington as a person with significant control on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of David Robert Gareth Cordner as a director on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of Jacqueline Turkington as a director on 2021-10-13 |
14/10/2114 October 2021 | Appointment of Mr Patrick Cusk as a director on 2021-10-13 |
14/10/2114 October 2021 | Appointment of Mr David Felicissimo as a director on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of Keith Malcolm Turkington as a director on 2021-10-13 |
14/10/2114 October 2021 | Termination of appointment of Alona Savkova as a secretary on 2021-10-13 |
08/05/198 May 2019 | DIRECTOR APPOINTED MRS JACQUELINE TURKINGTON |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
04/01/194 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALONA SAVOKA / 01/05/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
21/04/1821 April 2018 | APPOINTMENT TERMINATED, SECRETARY KEITH TURKINGTON |
21/04/1821 April 2018 | SECRETARY APPOINTED MRS ALONA SAVOKA |
22/12/1722 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/06/1630 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0406830002 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
25/04/1625 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/05/1523 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY HAGAN |
24/05/1324 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES HAGAN / 26/04/2012 |
01/05/121 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/05/1114 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
14/05/1114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GARETH CORDNER / 26/04/2011 |
14/05/1114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TURKINGTON / 26/04/2011 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE INNOVATION CENTRE NI SCIENCE PARK QUEENS ROAD BELFAST BT3 9DT |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/10/1022 October 2010 | DIRECTOR APPOINTED BARRY JAMES HAGAN |
12/05/1012 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/05/0930 May 2009 | 26/04/09 ANNUAL RETURN SHUTTLE |
21/04/0921 April 2009 | 30/04/08 ANNUAL ACCTS |
07/03/097 March 2009 | 30/04/08 ANNUAL ACCTS |
10/09/0810 September 2008 | CHANGE OF DIRS/SEC |
10/09/0810 September 2008 | CHANGE OF DIRS/SEC |
12/06/0812 June 2008 | 26/04/08 |
04/06/084 June 2008 | RET BY CO PURCH OWN SHARS |
30/04/0830 April 2008 | CHANGE OF DIRS/SEC |
30/04/0830 April 2008 | CHANGE OF DIRS/SEC |
29/01/0829 January 2008 | SPECIAL/EXTRA RESOLUTION |
29/01/0829 January 2008 | RET BY CO PURCH OWN SHARS |
15/11/0715 November 2007 | 30/04/07 ANNUAL ACCTS |
22/06/0722 June 2007 | 26/04/07 ANNUAL RETURN SHUTTLE |
10/11/0610 November 2006 | 30/04/06 ANNUAL ACCTS |
23/05/0623 May 2006 | 26/04/06 ANNUAL RETURN SHUTTLE |
12/04/0612 April 2006 | 30/04/05 ANNUAL ACCTS |
11/01/0611 January 2006 | UPDATED MEM AND ARTS |
05/12/055 December 2005 | RESOLUTION TO CHANGE NAME |
05/12/055 December 2005 | CERT CHANGE |
13/06/0513 June 2005 | 26/04/05 ANNUAL RETURN SHUTTLE |
02/03/052 March 2005 | 30/04/04 ANNUAL ACCTS |
17/08/0417 August 2004 | 26/04/04 ANNUAL RETURN SHUTTLE |
24/06/0424 June 2004 | CHANGE IN SIT REG ADD |
25/07/0325 July 2003 | 26/04/03 ANNUAL RETURN SHUTTLE |
23/06/0323 June 2003 | 30/04/03 ANNUAL ACCTS |
24/02/0324 February 2003 | CHANGE IN SIT REG ADD |
04/09/024 September 2002 | 30/04/02 ANNUAL ACCTS |
24/05/0224 May 2002 | 26/04/02 ANNUAL RETURN SHUTTLE |
31/05/0131 May 2001 | CHANGE OF DIRS/SEC |
31/05/0131 May 2001 | CHANGE IN SIT REG ADD |
31/05/0131 May 2001 | CHANGE OF DIRS/SEC |
26/04/0126 April 2001 | PARS RE DIRS/SIT REG OFF |
26/04/0126 April 2001 | DECLN COMPLNCE REG NEW CO |
26/04/0126 April 2001 | MEMORANDUM |
26/04/0126 April 2001 | ARTICLES |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FLUENT TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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