- Company Overview for FLUENT IT SOLUTIONS LTD (08100498)
- Filing history for FLUENT IT SOLUTIONS LTD (08100498)
- People for FLUENT IT SOLUTIONS LTD (08100498)
- More for FLUENT IT SOLUTIONS LTD (08100498)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
17 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
04 May 2023 | PSC01 | Notification of Paul Coaten as a person with significant control on 1 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mr James William Rudolph as a person with significant control on 1 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Paul Coaten as a director on 1 April 2023 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
18 Apr 2023 | CERTNM |
Company name changed cerberon solutions LTD\certificate issued on 18/04/23
|
|
17 Apr 2023 | AD01 | 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 17 April 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
17 Jun 2020 | AP03 | Appointment of Mr James William Rudolph as a secretary on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Andrew Charles Hassell as a director on 17 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Stuart Charles Howard Ford as a director on 17 June 2020 | |
17 Jun 2020 | TM02 | Termination of appointment of Andrew Hassell as a secretary on 17 June 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Westland Close Haddenham Aylesbury HP17 8FJ on 18 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
27 Mar 2019 | PSC07 | Cessation of Stuart Charles Howard Ford as a person with significant control on 27 March 2019 | |
27 Mar 2019 | PSC01 | Notification of James William Rudolph as a person with significant control on 27 March 2019 |