FELICITY SMART INFRASTRUCTURE UK LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
04/04/254 April 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
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 |
13/12/2413 December 2024 | Director's details changed for Sean Francis Cowan on 2024-12-13 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Cessation of Richard Vaughan Morgan Thomas as a person with significant control on 2023-10-10 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-14 with updates |
30/07/2430 July 2024 | Notification of Felicity Smart Infrastructure Pty Ltd as a person with significant control on 2023-10-10 |
04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
04/01/244 January 2024 | Notification of Richard Vaughan Morgan Thomas as a person with significant control on 2023-06-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/07/2328 July 2023 | Certificate of change of name |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Secretary's details changed for Mr Richard Thomas on 2023-07-14 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE UNITED KINGDOM |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
12/02/1812 February 2018 | SECRETARY APPOINTED MR RICHARD THOMAS |
08/02/188 February 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
27/10/1727 October 2017 | 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