FLUENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Accounts for a small company made up to 2022-12-31

View Document

22/08/2422 August 2024 Appointment of Michel Bourassa as a director on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Jemma Belghoul as a secretary on 2024-08-21

View Document

22/07/2422 July 2024 Termination of appointment of Patrick James Cusk as a director on 2024-07-19

View Document

19/07/2419 July 2024 Appointment of Mrs Jemma Belghoul as a secretary on 2024-07-01

View Document

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

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

13/05/2413 May 2024 Director's details changed for Mr Patrick James Cusk on 2024-02-23

View Document

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

View Document

01/03/241 March 2024 Accounts for a small company made up to 2022-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Patrick James Cusk on 2023-11-02

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-04-26 with updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

25/07/2325 July 2023 Notification of Valsoft Corporation Inc as a person with significant control on 2023-04-26

View Document

24/07/2324 July 2023 Withdrawal of a person with significant control statement on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Patrick James Cusk on 2023-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

18/05/2218 May 2022 Cessation of Valsoft Corporation Inc. as a person with significant control on 2022-05-18

View Document

01/12/211 December 2021 Accounts for a small company made up to 2021-04-30

View Document

14/10/2114 October 2021 Cessation of David Robert Gareth Cordner as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Notification of Valsoft Corporation Inc. as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Cessation of Keith Malcolm Turkington as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Termination of appointment of David Robert Gareth Cordner as a director on 2021-10-13

View Document

14/10/2114 October 2021 Termination of appointment of Jacqueline Turkington as a director on 2021-10-13

View Document

14/10/2114 October 2021 Appointment of Mr Patrick Cusk as a director on 2021-10-13

View Document

14/10/2114 October 2021 Appointment of Mr David Felicissimo as a director on 2021-10-13

View Document

14/10/2114 October 2021 Termination of appointment of Keith Malcolm Turkington as a director on 2021-10-13

View Document

14/10/2114 October 2021 Termination of appointment of Alona Savkova as a secretary on 2021-10-13

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MRS JACQUELINE TURKINGTON

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALONA SAVOKA / 01/05/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, SECRETARY KEITH TURKINGTON

View Document

21/04/1821 April 2018 SECRETARY APPOINTED MRS ALONA SAVOKA

View Document

22/12/1722 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0406830002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/05/1523 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HAGAN

View Document

24/05/1324 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JAMES HAGAN / 26/04/2012

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GARETH CORDNER / 26/04/2011

View Document

14/05/1114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TURKINGTON / 26/04/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM THE INNOVATION CENTRE NI SCIENCE PARK QUEENS ROAD BELFAST BT3 9DT

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED BARRY JAMES HAGAN

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/05/0930 May 2009 26/04/09 ANNUAL RETURN SHUTTLE

View Document

21/04/0921 April 2009 30/04/08 ANNUAL ACCTS

View Document

07/03/097 March 2009 30/04/08 ANNUAL ACCTS

View Document

10/09/0810 September 2008 CHANGE OF DIRS/SEC

View Document

10/09/0810 September 2008 CHANGE OF DIRS/SEC

View Document

12/06/0812 June 2008 26/04/08

View Document

04/06/084 June 2008 RET BY CO PURCH OWN SHARS

View Document

30/04/0830 April 2008 CHANGE OF DIRS/SEC

View Document

30/04/0830 April 2008 CHANGE OF DIRS/SEC

View Document

29/01/0829 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

29/01/0829 January 2008 RET BY CO PURCH OWN SHARS

View Document

15/11/0715 November 2007 30/04/07 ANNUAL ACCTS

View Document

22/06/0722 June 2007 26/04/07 ANNUAL RETURN SHUTTLE

View Document

10/11/0610 November 2006 30/04/06 ANNUAL ACCTS

View Document

23/05/0623 May 2006 26/04/06 ANNUAL RETURN SHUTTLE

View Document

12/04/0612 April 2006 30/04/05 ANNUAL ACCTS

View Document

11/01/0611 January 2006 UPDATED MEM AND ARTS

View Document

05/12/055 December 2005 RESOLUTION TO CHANGE NAME

View Document

05/12/055 December 2005 CERT CHANGE

View Document

13/06/0513 June 2005 26/04/05 ANNUAL RETURN SHUTTLE

View Document

02/03/052 March 2005 30/04/04 ANNUAL ACCTS

View Document

17/08/0417 August 2004 26/04/04 ANNUAL RETURN SHUTTLE

View Document

24/06/0424 June 2004 CHANGE IN SIT REG ADD

View Document

25/07/0325 July 2003 26/04/03 ANNUAL RETURN SHUTTLE

View Document

23/06/0323 June 2003 30/04/03 ANNUAL ACCTS

View Document

24/02/0324 February 2003 CHANGE IN SIT REG ADD

View Document

04/09/024 September 2002 30/04/02 ANNUAL ACCTS

View Document

24/05/0224 May 2002 26/04/02 ANNUAL RETURN SHUTTLE

View Document

31/05/0131 May 2001 CHANGE OF DIRS/SEC

View Document

31/05/0131 May 2001 CHANGE IN SIT REG ADD

View Document

31/05/0131 May 2001 CHANGE OF DIRS/SEC

View Document

26/04/0126 April 2001 PARS RE DIRS/SIT REG OFF

View Document

26/04/0126 April 2001 DECLN COMPLNCE REG NEW CO

View Document

26/04/0126 April 2001 MEMORANDUM

View Document

26/04/0126 April 2001 ARTICLES

View Document


More Company Information