INFLUX GROUP SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/05/2417 May 2024 | Director's details changed for Mr James Frederick Spencer on 2024-05-13 |
| 17/05/2417 May 2024 | Change of details for Mr James Frederick Spencer as a person with significant control on 2024-05-13 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Amended total exemption full accounts made up to 2021-03-31 |
| 24/11/2124 November 2021 | Registered office address changed from 7a King Street Frome Somerset BA11 1BH England to Dairylea Cottage the Gue Porthleven Helston TR13 9DN on 2021-11-24 |
| 24/11/2124 November 2021 | Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to Dairylea Cottage the Gue Porthleven Helston TR13 9DN on 2021-11-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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