FELICITY SMART INFRASTRUCTURE UK LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/04/254 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

13/12/2413 December 2024 Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Sean Francis Cowan on 2024-12-13

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Cessation of Richard Vaughan Morgan Thomas as a person with significant control on 2023-10-10

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

30/07/2430 July 2024 Notification of Felicity Smart Infrastructure Pty Ltd as a person with significant control on 2023-10-10

View Document

04/01/244 January 2024 Withdrawal of a person with significant control statement on 2024-01-04

View Document

04/01/244 January 2024 Notification of Richard Vaughan Morgan Thomas as a person with significant control on 2023-06-20

View Document

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

View Accounts

28/07/2328 July 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Secretary's details changed for Mr Richard Thomas on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE UNITED KINGDOM

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR RICHARD THOMAS

View Document

08/02/188 February 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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