FLUENT IT SOLUTIONS LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Notification of Paul Coaten as a person with significant control on 2023-04-01

View Document

04/05/234 May 2023 Change of details for Mr James William Rudolph as a person with significant control on 2023-04-01

View Document

26/04/2326 April 2023 Appointment of Mr Paul Coaten as a director on 2023-04-01

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

17/04/2317 April 2023 Registered office address changed from 15 Westland Close Haddenham Aylesbury HP17 8FJ England to Ivor Miles - Marina Suite Churchway Haddenham Aylesbury Bucks HP17 8HA on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW HASSELL

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MR JAMES WILLIAM RUDOLPH

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASSELL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART FORD

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF STUART CHARLES HOWARD FORD AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JAMES WILLIAM RUDOLPH

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM RUDOLPH

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAN GROENEBOOM

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAN GROENEBOOM

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/07/1525 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/07/149 July 2014 14/06/14 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR JAN PAUL FREDERIK GROENEBOOM

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/06/1211 June 2012 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