Advanced company searchLink opens in new window

FLUENCE LIMITED

Company number 05440367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
16 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
21 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
12 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
16 Nov 2012 CH03 Secretary's details changed for Moira Warner on 1 November 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
20 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
07 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
10 Sep 2010 AD04 Register(s) moved to registered office address
10 Sep 2010 AD02 Register inspection address has been changed from 53 Milton Road Harpenden Hertfordshire AL5 5LX United Kingdom
10 Sep 2010 AD02 Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom
10 Sep 2010 AD01 Registered office address changed from Five Ways, 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 10 September 2010
19 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
19 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 CH03 Secretary's details changed for Moira Warner on 1 October 2009
18 May 2010 CH01 Director's details changed for Robin Nigel Barrett on 1 October 2009
18 May 2010 AD02 Register inspection address has been changed
07 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
01 May 2009 363a Return made up to 29/04/09; full list of members
01 May 2009 288c Director's change of particulars / robin barrett / 23/03/2009
13 Aug 2008 AA Total exemption small company accounts made up to 31 May 2008